C & D (Marchmont) Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, Angus Samuel | 10 April 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIEL, Loretto Mary Martha | 19 December 2014 | 10 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 July 2020 | |
AA - Annual Accounts | 02 April 2020 | |
CH01 - Change of particulars for director | 29 March 2020 | |
PSC04 - N/A | 29 March 2020 | |
CH01 - Change of particulars for director | 29 March 2020 | |
MR04 - N/A | 29 March 2020 | |
CS01 - N/A | 13 December 2019 | |
AD01 - Change of registered office address | 14 October 2019 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 14 December 2016 | |
AP01 - Appointment of director | 10 April 2016 | |
AD01 - Change of registered office address | 10 April 2016 | |
TM01 - Termination of appointment of director | 10 April 2016 | |
TM02 - Termination of appointment of secretary | 10 April 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 05 January 2016 | |
TM02 - Termination of appointment of secretary | 21 December 2015 | |
AP03 - Appointment of secretary | 21 December 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 05 January 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 07 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 01 February 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AA01 - Change of accounting reference date | 27 September 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
NEWINC - New incorporation documents | 12 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 January 2012 | Fully Satisfied |
N/A |
Legal charge | 14 March 2008 | Fully Satisfied |
N/A |
Debenture | 29 January 2008 | Fully Satisfied |
N/A |