- Company Overview for MISTRAL BUS & COACH PLC (02716967)
- Filing history for MISTRAL BUS & COACH PLC (02716967)
- People for MISTRAL BUS & COACH PLC (02716967)
- Charges for MISTRAL BUS & COACH PLC (02716967)
- More for MISTRAL BUS & COACH PLC (02716967)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Clarence House Clarence Street Manchester M2 4DW England to 411-413 Oxford Street London W1C 2PE on 9 January 2025 | |
09 Jan 2025 | AP03 | Appointment of Mr Priyesh Shah as a secretary on 9 January 2025 | |
09 Jan 2025 | AP01 | Appointment of Mr Priyesh Shah as a director on 9 January 2025 | |
30 May 2024 | MR01 | Registration of charge 027169670022, created on 28 May 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
05 May 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Oct 2023 | MR04 | Satisfaction of charge 027169670019 in full | |
23 Oct 2023 | MR04 | Satisfaction of charge 027169670021 in full | |
23 Oct 2023 | MR04 | Satisfaction of charge 027169670020 in full | |
23 Oct 2023 | MR04 | Satisfaction of charge 14 in full | |
30 Jun 2023 | TM01 | Termination of appointment of Steven Andrew Nicholas Paxton as a director on 30 June 2023 | |
21 Jun 2023 | TM02 | Termination of appointment of Steven Paxton as a secretary on 19 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
12 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Frederick Thomas Barrington Fuller as a director on 16 December 2022 | |
30 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from Neo 9 Charlotte Street Manchester M1 4ET England to Clarence House Clarence Street Manchester M2 4DW on 23 March 2022 | |
01 Feb 2022 | AP03 | Appointment of Mr Steven Paxton as a secretary on 1 February 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr Steven Andrew Nicholas Paxton as a director on 1 February 2022 | |
08 Nov 2021 | AD01 | Registered office address changed from Neo 6 Charlotte Street Manchester M1 4ET England to Neo 9 Charlotte Street Manchester M1 4ET on 8 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Joeline Marie Smith as a director on 3 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Clarence House 2 Clarence Street Manchester M2 4DW England to Neo 6 Charlotte Street Manchester M1 4ET on 3 November 2021 | |
03 Nov 2021 | TM02 | Termination of appointment of Joeline Marie Smith as a secretary on 3 November 2021 | |
08 Jul 2021 | AA | Full accounts made up to 31 December 2020 |