- Company Overview for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
- Filing history for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
- People for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
- Charges for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
- More for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2020 | AP01 | Appointment of Mr Darren James Butson as a director on 15 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Damian Joseph Leydon as a director on 16 November 2020 | |
19 May 2020 | AP01 | Appointment of Mr Alan Joseph Curtiss as a director on 11 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Christopher Hardy Peach as a director on 23 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Christopher Mark Harrison as a director on 23 September 2019 | |
21 Jun 2019 | MR04 | Satisfaction of charge 12 in full | |
30 May 2019 | AP01 | Appointment of Mr Robert Andrew Vincent as a director on 30 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
27 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Aug 2018 | MR04 | Satisfaction of charge 7 in full | |
13 Aug 2018 | MR04 | Satisfaction of charge 9 in full | |
24 May 2018 | AD01 | Registered office address changed from First Floor Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4LP to Munnelly House 84-88 Pinner Road Harrow HA1 4LP on 24 May 2018 | |
24 May 2018 | PSC05 | Change of details for Munnelly Support Services Holdings Limited as a person with significant control on 24 May 2018 | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
14 Mar 2018 | AP01 | Appointment of Mr Christopher Mark Harrison as a director on 1 March 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
21 Dec 2017 | AP03 | Appointment of Mr Gareth Brewerton as a secretary on 21 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Philip Anthony Munnelly as a secretary on 21 December 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 |