- Company Overview for MULLER CLEOBURY MORTIMER LIMITED (03701335)
- Filing history for MULLER CLEOBURY MORTIMER LIMITED (03701335)
- People for MULLER CLEOBURY MORTIMER LIMITED (03701335)
- More for MULLER CLEOBURY MORTIMER LIMITED (03701335)
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 |