C & D (MARCHMONT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

18/10/2318 October 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Cessation of Stewart Robert Clements as a person with significant control on 2022-01-04

View Document

06/01/226 January 2022 Registered office address changed from 48 Strawberry Hill Road Twickenham TW1 4PY England to 22 Marchmont Road Richmond Surrey TW10 6HQ on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Mehmet Baris Cekic as a director on 2022-01-04

View Document

06/01/226 January 2022 Appointment of Mrs Ilke Guler Cekic as a director on 2022-01-04

View Document

06/01/226 January 2022 Termination of appointment of Stewart Robert Clements as a director on 2022-01-04

View Document

06/01/226 January 2022 Termination of appointment of Angus Samuel Clements as a director on 2022-01-04

View Document

06/01/226 January 2022 Notification of Cekic Holding Limited as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Registration of charge 064515640004, created on 2022-01-04

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

22/11/2122 November 2021 Sub-division of shares on 2013-12-09

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 7 CORSELLIS SQUARE TWICKENHAM TW1 1QT ENGLAND

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/03/2029 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/2029 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART ROBERT CLEMENTS / 27/03/2020

View Document

29/03/2029 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS SAMUEL CLEMENTS / 27/03/2020

View Document

29/03/2029 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ROBERT CLEMENTS / 26/03/2020

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 42 SHEEN COMMON DRIVE RICHMOND TW10 5BN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM 6A FAIRBOURNE COBHAM SURREY KT11 2BT

View Document

10/04/1610 April 2016 DIRECTOR APPOINTED MR ANGUS SAMUEL CLEMENTS

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARC DANIEL

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, SECRETARY LORETTO DANIEL

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MRS LORETTO MARY MARTHA DANIEL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY MARC DANIEL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/01/1530 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/01/145 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1127 September 2011 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

02/10/102 October 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 12 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBERT CLEMENTS / 08/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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