- Company Overview for MUD HUT RECORDS LIMITED (03540104)
- Filing history for MUD HUT RECORDS LIMITED (03540104)
- People for MUD HUT RECORDS LIMITED (03540104)
- Charges for MUD HUT RECORDS LIMITED (03540104)
- More for MUD HUT RECORDS LIMITED (03540104)
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) |
---|---|---|---|
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | TM02 | Termination of appointment of James Cowper Trustees Limited as a secretary on 12 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 12 July 2016 | |
03 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Adam Clavering on 2 May 2016 | |
04 Feb 2016 | CH04 | Secretary's details changed for James Cowper Trustees Limited on 1 February 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | AP04 | Appointment of James Cowper Trustees Limited as a secretary | |
17 Jul 2012 | TM02 | Termination of appointment of The Chiltern Partnership Ltd as a secretary | |
17 Jul 2012 | TM01 | Termination of appointment of Titus Ogilvy as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Candida Ogilvy as a director | |
18 Apr 2012 | CH01 | Director's details changed for Adam Clavering on 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Timothy George Parker on 31 March 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Mr Titus Ogilvy on 31 March 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Candida Marie Therese Ogilvy on 31 March 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AD01 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 17 May 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders |