Advanced company searchLink opens in new window

MULLER DEVELOPMENTS (HOUNDINGS) LIMITED

Company number 06976968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
07 Sep 2011 CERTNM Company name changed high ash farm LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
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