-
LE CHAMEAU GROUP PLC - 22 York Buildings, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 07409681
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22 York Buildings
- London
- WC2N 6JU 22 York Buildings, London, WC2N 6JU UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- plc
- Incorporated
- 2010-10-15
- Dissolved on
- 2023-11-22
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MARWYN MANAGEMENT PARTNERS PLC
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-11-26
- Last Date: 2019-10-15
-
LE CHAMEAU GROUP PLC Company Description
- LE CHAMEAU GROUP PLC is a plc registered in United Kingdom with the Company reg no 07409681. Its current trading status is "closed". It was registered 2010-10-15. It was previously called MARWYN MANAGEMENT PARTNERS PLC. It has declared SIC or NACE codes as "64209". The latest accounts are filed up to 2018-12-31.It can be contacted at 22 York Buildings .
Get LE CHAMEAU GROUP PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Le Chameau Group Plc - 22 York Buildings, London, WC2N 6JU, United Kingdom
Did you know? kompany provides original and official company documents for LE CHAMEAU GROUP PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-08-28) - TM01
-
liquidation-voluntary-declaration-of-solvency (2020-07-20) - LIQ01
-
resolution (2020-07-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-07-20) - 600
-
termination-secretary-company-with-name-termination-date (2020-08-27) - TM02
-
termination-director-company-with-name-termination-date (2020-08-27) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-30) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
accounts-with-accounts-type-group (2019-07-09) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-26) - CS01
-
change-person-director-company-with-change-date (2018-09-11) - CH01
-
resolution (2018-07-11) - RESOLUTIONS
-
accounts-with-accounts-type-group (2018-07-04) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-20) - MR01
-
accounts-with-accounts-type-group (2017-07-10) - AA
-
appoint-corporate-secretary-company-with-name-date (2017-04-06) - AP04
-
confirmation-statement-with-updates (2017-11-15) - CS01
-
cessation-of-a-person-with-significant-control (2017-07-31) - PSC07
-
notification-of-a-person-with-significant-control-statement (2017-07-31) - PSC08
keyboard_arrow_right 2016
-
resolution (2016-12-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-12-20) - TM01
-
termination-director-company-with-name-termination-date (2016-12-19) - TM01
-
termination-secretary-company-with-name-termination-date (2016-12-19) - TM02
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
resolution (2016-08-24) - RESOLUTIONS
-
accounts-with-accounts-type-group (2016-06-29) - AA
-
mortgage-satisfy-charge-full (2016-04-05) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-no-member-list (2015-11-11) - AR01
-
capital-allotment-shares (2015-11-11) - SH01
-
termination-secretary-company-with-name-termination-date (2015-11-06) - TM02
-
accounts-with-accounts-type-group (2015-07-01) - AA
-
appoint-person-secretary-company-with-name-date (2015-11-06) - AP03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-no-member-list (2014-11-12) - AR01
-
termination-director-company-with-name-termination-date (2014-11-12) - TM01
-
termination-director-company-with-name-termination-date (2014-11-11) - TM01
-
resolution (2014-07-30) - RESOLUTIONS
-
resolution (2014-07-21) - RESOLUTIONS
-
accounts-with-accounts-type-group (2014-07-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-10-17) - AR01
-
resolution (2013-07-09) - RESOLUTIONS
-
accounts-with-accounts-type-group (2013-07-03) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-18) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name-date (2012-06-22) - AP01
-
accounts-with-accounts-type-group (2012-07-03) - AA
-
capital-allotment-shares (2012-12-04) - SH01
-
annual-return-company-with-made-up-date-no-member-list (2012-11-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-no-member-list (2011-11-14) - AR01
-
change-account-reference-date-company-current-extended (2011-02-22) - AA01
-
resolution (2011-01-17) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-01-17) - AP01
-
capital-alter-shares-redemption-statement-of-capital (2011-01-17) - SH02
-
capital-allotment-shares (2011-01-17) - SH01
keyboard_arrow_right 2010
-
legacy (2010-10-28) - CERT8A
-
capital-alter-shares-subdivision (2010-10-28) - SH02
-
resolution (2010-10-28) - RESOLUTIONS
-
capital-allotment-shares (2010-10-28) - SH01
-
application-trading-certificate (2010-10-28) - SH50
-
incorporation-company (2010-10-15) - NEWINC