- Company Overview for MUNNELLY GROUP LTD (05475234)
- Filing history for MUNNELLY GROUP LTD (05475234)
- People for MUNNELLY GROUP LTD (05475234)
- Charges for MUNNELLY GROUP LTD (05475234)
- More for MUNNELLY GROUP LTD (05475234)
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) |
---|---|---|---|
24 Apr 2018 | AP01 | Appointment of Mr William James Walter Nogle as a director on 24 April 2018 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
14 Mar 2018 | AP01 | Appointment of Mr Christopher Mark Harrison as a director on 1 March 2018 | |
08 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
21 Dec 2017 | AP03 | Appointment of Mr Gareth Brewerton as a secretary on 21 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Philip Anthony Munnelly as a secretary on 21 December 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
13 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
07 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AP01 | Appointment of Mr Paul David Munnelly as a director on 1 April 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr James Philip Munnelly as a director on 1 April 2015 | |
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
03 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
07 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
26 Jul 2012 | AD01 | Registered office address changed from the Heights 59-65 Lowlands Road Harrow HA1 3AW on 26 July 2012 | |
26 Jul 2012 | CH03 | Secretary's details changed for Mr Philip Anthony Munnelly on 1 June 2012 | |
02 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 |