MA CUTLERS HOUNDSDITCH 2 LIMITED

89 Wardour Street, London, W1F 0UB, England
StatusACTIVE
Company No.11618717
CategoryPrivate Limited Company
Incorporated11 Oct 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

MA CUTLERS HOUNDSDITCH 2 LIMITED is an active private limited company with number 11618717. It was incorporated 5 years, 7 months, 23 days ago, on 11 October 2018. The company address is 89 Wardour Street, London, W1F 0UB, England.



Company Fillings

Change person director company with change date

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Daniel Marks

Change date: 2023-12-14

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-01

Capital : 59,505,311 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Daniel Anthony Brown

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Capital

Type: SH01

Capital : 56,092,897 GBP

Date: 2022-12-08

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-28

Capital : 54,934,198 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-27

Officer name: Mr David Benjamin Marks

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2021

Action Date: 24 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116187170003

Charge creation date: 2021-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2021

Action Date: 24 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-24

Charge number: 116187170004

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Capital : 22,934,198 GBP

Date: 2021-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Grant Selby

Change date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Anthony Brown

Change date: 2021-03-15

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-30

Capital : 21,370,422 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-15

Charge number: 116187170001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-15

Charge number: 116187170002

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 11 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNTY CONSULTANCY SERVICES LTD

84 ELLINGHAM INDUSTRIAL CENTRE,ASHFORD,TN23 6JZ

Number:10758866
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL GOVERNANCE LIMITED

30 WARWICK STREET,LONDON,W1B 5NH

Number:03410231
Status:ACTIVE
Category:Private Limited Company

MINTAKA INTERNATIONAL (OIL & GAS) LIMITED

CHARTAM HOUSE,MAIDENHEAD,SL6 6AX

Number:05004085
Status:ACTIVE
Category:Private Limited Company

PAUL BEARD LIMITED

3 CHURN HILL,CIRENCESTER,GL7 7DN

Number:08204133
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS IN RETAIL LIMITED

273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:05831151
Status:ACTIVE
Category:Private Limited Company

T. A. CLIFFORD LIMITED

4,RECTORY MEADOW,KENT,DA13 9NY

Number:00988322
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