MURALTO HOUSE MANAGEMENT COMPANY LIMITED
Company number 04547380
- Company Overview for MURALTO HOUSE MANAGEMENT COMPANY LIMITED (04547380)
- Filing history for MURALTO HOUSE MANAGEMENT COMPANY LIMITED (04547380)
- People for MURALTO HOUSE MANAGEMENT COMPANY LIMITED (04547380)
- More for MURALTO HOUSE MANAGEMENT COMPANY LIMITED (04547380)
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 Jun 2017 | AP01 | Appointment of Mr Derek Ross as a director on 4 June 2017 | |
06 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from C/O Irene Symes 6 Muralto House Callington Road Tavistock Devon PL19 8EJ to C/O R Browne Flat 3 Muralto House Callington Road Tavistock PL19 8EJ on 8 November 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
13 Jun 2016 | AP03 | Appointment of Captain Rodney De Forges Browne as a secretary on 5 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Irene Symes as a director on 4 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Irene Symes as a director on 4 May 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | TM02 | Termination of appointment of Thomas Barony as a secretary | |
05 Nov 2013 | TM01 | Termination of appointment of Thomas Barony as a director | |
05 Nov 2013 | AD01 | Registered office address changed from 7 Muralto House Callington Road Tavistock Devon PL19 8EJ on 5 November 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AD01 | Registered office address changed from 7 Muralto House Callington Road Tavistock Devon PL19 8EJ on 8 March 2013 | |
08 Mar 2013 | TM01 | Termination of appointment of Christine Walsh as a director | |
06 Nov 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Mr Thomas Joseph Barony on 6 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Rodney De Forges Browne on 6 November 2012 | |
06 Nov 2012 | CH03 | Secretary's details changed for Mr Thomas Joseph Barony on 6 November 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders |