MARCHMONT ASSETS LTD
Status | ACTIVE |
Company No. | 10785315 |
Category | Private Limited Company |
Incorporated | 23 May 2017 |
Age | 7 years, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107853150001
Documents
Mortgage satisfy charge full
Date: 29 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107853150002
Documents
Gazette filings brought up to date
Date: 12 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
17 BOUVERIE LODGE,BECKENHAM,BR3 1TU
Number: | 08635180 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11214059 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 OLD BREWERY ROAD,TAUNTON,TA4 2PW
Number: | 10095452 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A THE CROFTS,KEIGHLEY,BD20 9AG
Number: | 09630090 |
Status: | ACTIVE |
Category: | Private Limited Company |