MARTEN WALSH CHERER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Mark Wagstaff as a director on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

20/12/2320 December 2023 Director's details changed for Mr Josef Mandelbaum on 2023-08-14

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Registered office address changed from 2nd Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP England to 27 Old Gloucester Street London WC1N 3AX on 2023-04-13

View Document

17/01/2317 January 2023 Appointment of Mr Josef Mandelbaum as a director on 2023-01-13

View Document

16/01/2316 January 2023 Termination of appointment of Padraig Joseph Maguire as a director on 2023-01-13

View Document

16/01/2316 January 2023 Termination of appointment of Michael Robert Ives as a director on 2023-01-13

View Document

16/01/2316 January 2023 Termination of appointment of Jennifer Evelyn Chandler as a director on 2023-01-13

View Document

16/01/2316 January 2023 Termination of appointment of Gareth Nicholas Evans as a director on 2023-01-13

View Document

16/01/2316 January 2023 Termination of appointment of Joseph Antoine Clency Plaiche as a director on 2023-01-13

View Document

16/01/2316 January 2023 Cessation of Jennifer Evelyn Chandler as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Notification of Escribers Ltd as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Termination of appointment of Padraig Joseph Maguire as a secretary on 2023-01-13

View Document

16/01/2316 January 2023 Appointment of Mr Aryeh Bak as a director on 2023-01-13

View Document

16/01/2316 January 2023 Appointment of Mr Mark Wagstaff as a director on 2023-01-13

View Document

16/01/2316 January 2023 Appointment of Elemental Company Secretary Limited as a secretary on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mr Joseph Antoine Clency Plaiche on 2022-11-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 1ST FLOOR, QUALITY HOUSE 6-9 QUALITY COURT CHANCERY LANE LONDON WC2A 1HP

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 01/10/17 STATEMENT OF CAPITAL GBP 23808

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 20/04/15 STATEMENT OF CAPITAL GBP 21808

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KEELING

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR JOSEPH ANTOINE CLENCY PLAICHE

View Document

18/08/1318 August 2013 DIRECTOR APPOINTED MR GARETH NICHOLAS EVANS

View Document

04/01/134 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN HOLT

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN MARGARET GIFFORD / 21/02/2012

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PADRAIG JOSEPH MAGUIRE / 18/07/2011

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG JOSEPH MAGUIRE / 18/07/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT IVES / 10/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERNEST KEELING / 10/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN MARGARET GIFFORD / 10/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG JOSEPH MAGUIRE / 10/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER EVELYN CHANDLER / 10/12/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 6TH FLOOR 12-14 NEW FETTER LANE LONDON EC4A 1AG

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: MIDWAY HOUSE 27/29 CURSITOR STREET LONDON EC4A 1LT

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 £ IC 21408/21058 22/07/03 £ SR 350@1=350

View Document

16/08/0316 August 2003 £ IC 25000/21408 22/07/03 £ SR 3592@1=3592

View Document

10/08/0310 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/10/9824 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

18/03/9718 March 1997 AUDITOR'S RESIGNATION

View Document

21/01/9721 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

18/05/9418 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992

View Document

27/08/9227 August 1992 NC INC ALREADY ADJUSTED 28/07/92

View Document

27/08/9227 August 1992 £ NC 1000/25000 28/07/

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

17/01/9217 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9217 January 1992 ALTER MEM AND ARTS 02/01/92

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

09/01/929 January 1992 COMPANY NAME CHANGED LINKRIGHT LIMITED CERTIFICATE ISSUED ON 09/01/92

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9110 December 1991 Incorporation

View Document

10/12/9110 December 1991 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company