- Company Overview for MOULDSWORTH ESTATES LIMITED (04280087)
- Filing history for MOULDSWORTH ESTATES LIMITED (04280087)
- People for MOULDSWORTH ESTATES LIMITED (04280087)
- Charges for MOULDSWORTH ESTATES LIMITED (04280087)
- More for MOULDSWORTH ESTATES LIMITED (04280087)
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) |
---|---|---|---|
07 Aug 2019 | AP01 | Appointment of Mr Ian O'donovan as a director on 19 July 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of David Manifold as a director on 19 July 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of David Manifold as a secretary on 19 July 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Espen Halvorsen as a director on 5 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Brian Connolly as a director on 4 February 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr David Manifold as a director on 1 October 2018 | |
04 Oct 2018 | AP03 | Appointment of Mr David Manifold as a secretary on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Richard Frederick Patton as a director on 1 October 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Richard Frederick Patton as a secretary on 1 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
13 Aug 2018 | AP01 | Appointment of Mr Brian Connolly as a director on 9 August 2018 | |
18 Jul 2018 | PSC02 | Notification of Montagu Private Equity Llp as a person with significant control on 13 July 2018 | |
18 Jul 2018 | PSC02 | Notification of Mpe (General Partner V) Ltd as a person with significant control on 13 July 2018 | |
18 Jul 2018 | PSC02 | Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 13 July 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from Mouldsworth Hall Smithy Lane Mouldsworth Chester CH3 8AR to Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of John Roy Willis as a director on 13 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Kate Jocelyn Willis as a director on 13 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of William Peter Willis as a director on 13 July 2018 | |
18 Jul 2018 | TM02 | Termination of appointment of Kate Jocelyn Willis as a secretary on 13 July 2018 | |
18 Jul 2018 | AP03 | Appointment of Mr Richard Frederick Patton as a secretary on 13 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Richard Frederick Patton as a director on 13 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of William Peter Willis as a person with significant control on 13 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Kate Jocelyn Willis as a person with significant control on 13 July 2018 | |
16 Jul 2018 | MR04 | Satisfaction of charge 042800870002 in full |