MARCHMONT ASSETS LTD

11 Marchmont Rd, Richmond, TW10 6HQ, Surrey, England
StatusACTIVE
Company No.10785315
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 11 days
JurisdictionEngland Wales

SUMMARY

MARCHMONT ASSETS LTD is an active private limited company with number 10785315. It was incorporated 7 years, 11 days ago, on 23 May 2017. The company address is 11 Marchmont Rd, Richmond, TW10 6HQ, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-15

Psc name: Mr Jagdip Singh Grewal

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Parminder Grewal

Change date: 2023-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Mrs Parminder Grewal

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-15

Officer name: Mrs Parminder Grewal

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jagdip Singh Grewal

Change date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

Old address: 6th Floor 2 London Wall Place London EC2Y 5AU England

New address: 11 Marchmont Rd Richmond Surrey TW10 6HQ

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-11

Officer name: Mr Jagdip Singh Grewal

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-11

Officer name: Mrs Parminder Grewal

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-11

Officer name: Mrs Parminder Grewal

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-11

Psc name: Mrs Parminder Grewal

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-11

Psc name: Mr Jagdip Singh Grewal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107853150001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107853150002

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-01

Officer name: Mrs Parminder Grewal

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mrs Parminder Grewal

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jagdip Singh Grewal

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mrs Parminder Grewal

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jagdip Singh Grewal

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Old address: Macintyre Hudson Accountants 30-34 New Bridge Street London EC4V 6BJ United Kingdom

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Change date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-22

Charge number: 107853150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107853150001

Charge creation date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE WINDOWS (LEEDS) LIMITED

SYCAMORE HOUSE,CROSS GREEN INDUSTRIAL ESTATE,LS9 0PJ

Number:02752345
Status:ACTIVE
Category:Private Limited Company

BUILD A BURGER CARRICKFERGUS LTD

213 CITY EAST BUSINESS CENTRE,BELFAST,BT4 1GW

Number:NI657245
Status:ACTIVE
Category:Private Limited Company

KIRA INDEPENDENT LIMITED

17 BOUVERIE LODGE,BECKENHAM,BR3 1TU

Number:08635180
Status:ACTIVE
Category:Private Limited Company

NATASHA BECKFORD LIMITED

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11214059
Status:ACTIVE
Category:Private Limited Company

ORMEROD ELECTRICAL LTD

UNIT 2 OLD BREWERY ROAD,TAUNTON,TA4 2PW

Number:10095452
Status:ACTIVE
Category:Private Limited Company

SARA RAWNSLEY LIMITED

4A THE CROFTS,KEIGHLEY,BD20 9AG

Number:09630090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source