- Company Overview for MA CUTLERS HOUNDSDITCH 1 LIMITED (11618584)
- Filing history for MA CUTLERS HOUNDSDITCH 1 LIMITED (11618584)
- People for MA CUTLERS HOUNDSDITCH 1 LIMITED (11618584)
- Charges for MA CUTLERS HOUNDSDITCH 1 LIMITED (11618584)
- More for MA CUTLERS HOUNDSDITCH 1 LIMITED (11618584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2023 | CH01 | Director's details changed for Mr Michael Daniel Marks on 14 December 2023 | |
08 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
22 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
09 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
09 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
09 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2022
|
|
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
07 Oct 2022 | CH01 | Director's details changed for Mr David Benjamin Marks on 27 September 2022 | |
29 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
19 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
19 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
31 Dec 2021 | MR01 | Registration of charge 116185840003, created on 24 December 2021 | |
31 Dec 2021 | MR01 | Registration of charge 116185840004, created on 24 December 2021 | |
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
15 Nov 2021 | TM01 | Termination of appointment of Alexander Francis Stanley Wright as a director on 15 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
16 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Richard Grant Selby on 16 June 2021 | |
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
05 Aug 2020 | MA | Memorandum and Articles of Association |