Advanced company searchLink opens in new window

MOUCHEL LIMITED

Company number 01686040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 10,000
30 Nov 2017 CAP-SS Solvency Statement dated 30/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
08 Mar 2017 AP01 Appointment of Mr Michael Patrick Rogerson as a director on 5 March 2017
08 Mar 2017 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 5 March 2017
27 Feb 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
16 Jan 2017 AA Full accounts made up to 30 June 2016
15 Dec 2016 AD02 Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
15 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
24 Oct 2016 AP01 Appointment of Mr Gregory Kane as a director on 12 October 2016
24 Oct 2016 AP03 Appointment of Karen Anne Sewell as a secretary on 12 October 2016
21 Oct 2016 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 12 October 2016
21 Oct 2016 AP01 Appointment of Mr Mark William Naysmith as a director on 12 October 2016
21 Oct 2016 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to Wsp House 70 Chancery Lane London WC2A 1AF on 21 October 2016
12 Oct 2016 TM01 Termination of appointment of Keith Charles Jackson as a director on 12 October 2016
12 Oct 2016 TM02 Termination of appointment of Bethan Melges as a secretary on 12 October 2016
12 Oct 2016 TM01 Termination of appointment of Jeremy Mark Williams as a director on 12 October 2016
12 Oct 2016 TM01 Termination of appointment of Stephen John Davies as a director on 12 October 2016
26 Aug 2016 MR04 Satisfaction of charge 10 in full
01 Jun 2016 TM01 Termination of appointment of Craig Steven Apsey as a director on 31 May 2016
23 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 5,100,000