THE CAFE AT MARSHAM STREET LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MRS TAMANDRA ELISABETH CHRISTMAS

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES HARRIS / 14/04/2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANSCOMB

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS DOROTHY PHILLIPS

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MRS SANDIE TURNER

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR BARRY JOHN SNASHALL

View Document

09/10/159 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MR ROWLAND JOHN TABERER

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROWLAND TABERER

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MATTHEWS

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ANDREW WILSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 ARTICLES OF ASSOCIATION

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY KEITH MORRIS

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR ROWLAND JOHN TABERER

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR COLIN MATTHEWS

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY KEITH MORRIS

View Document

05/06/145 June 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIDGET OVERTON

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PILBEAM

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087205320001

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR ANDREW JAMES HANSCOMB

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR PETER CHARLES COX

View Document

05/11/135 November 2013 DIRECTOR APPOINTED TREVOR LESLIE JONES

View Document

05/11/135 November 2013 DIRECTOR APPOINTED RAYMOND CHARLES HARRIS

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR MARTIN ANTHONY PILBEAM

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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