MULLER DEVELOPMENTS (HOUNDINGS) LIMITED
Company number 06976968
- Company Overview for MULLER DEVELOPMENTS (HOUNDINGS) LIMITED (06976968)
- Filing history for MULLER DEVELOPMENTS (HOUNDINGS) LIMITED (06976968)
- People for MULLER DEVELOPMENTS (HOUNDINGS) LIMITED (06976968)
- Charges for MULLER DEVELOPMENTS (HOUNDINGS) LIMITED (06976968)
- More for MULLER DEVELOPMENTS (HOUNDINGS) LIMITED (06976968)
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) |
---|---|---|---|
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
07 Sep 2011 | CERTNM |
Company name changed muler estates (houndings) LIMITED\certificate issued on 07/09/11
|
|
07 Sep 2011 | CERTNM |
Company name changed high ash farm LIMITED\certificate issued on 07/09/11
|
|
04 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
25 Aug 2010 | CH03 | Secretary's details changed for Phillip Charles Johnston on 11 July 2010 | |
08 Sep 2009 | 225 | Accounting reference date extended from 31/07/2010 to 31/12/2010 | |
13 Aug 2009 | 88(2) | Ad 06/08/09\gbp si 1@1=1\gbp ic 1/2\ | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from c/o atkin macredie & co LIMITED westbourne place 23 westbourne road sheffield S10 2QQ england | |
13 Aug 2009 | 288a | Secretary appointed phillip charles johnston | |
13 Aug 2009 | 288a | Director appointed colin richard muller | |
13 Aug 2009 | 288a | Director appointed rachael jane muller | |
31 Jul 2009 | 288b | Appointment terminated director rhys evans | |
30 Jul 2009 | NEWINC | Incorporation |