Advanced company searchLink opens in new window

MULLER CLEOBURY MORTIMER LIMITED

Company number 03701335

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)
12 Feb 2025 AD01 Registered office address changed from Muller England Ltd High Street, Cleobury Mortimer Kidderminster Worcestershire DY14 8DT to 19-20 Bartleet Road Redditch B98 0DG on 12 February 2025
21 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
28 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
11 May 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
23 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
11 Nov 2021 AP01 Appointment of Mrs Ellen Rebecca Jackson as a director on 21 October 2021
11 Nov 2021 TM01 Termination of appointment of Paul Richard Bethell as a director on 21 October 2021
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
10 Jan 2018 PSC02 Notification of Muller Holdings Limited as a person with significant control on 26 October 2017
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
14 Dec 2017 AP01 Appointment of Mr Adam Hugh Cunningham as a director on 26 October 2017
31 Oct 2017 AP01 Appointment of Mr Paul Richard Bethell as a director on 26 October 2017
31 Oct 2017 TM01 Termination of appointment of Christopher Walker as a director on 26 October 2017
31 Oct 2017 TM01 Termination of appointment of Graham Kenneth Farr as a director on 26 October 2017