Advanced company searchLink opens in new window

MJM DAMOLLY LIMITED

Company number 07284827

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)
23 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from C/O Pkf Francisclark Centenary House, Peninsula Park Rydon Lane Exeter EX2 7XE England to Office 7 (Mjm Marine) Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ on 22 June 2020
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
17 May 2019 AD01 Registered office address changed from C/O Cooper Parry, Park View One Central Boulevard Shirley Solihull B90 8BG England to C/O Pkf Francisclark Centenary House, Peninsula Park Rydon Lane Exeter EX2 7XE on 17 May 2019
30 Apr 2019 AD01 Registered office address changed from C/O Pkf Cooper Parry 8 Calthorpe Road Edgbaston Birmingham B15 1QT England to C/O Cooper Parry, Park View One Central Boulevard Shirley Solihull B90 8BG on 30 April 2019
11 Mar 2019 PSC01 Notification of Bernard Francis Mcconville as a person with significant control on 30 September 2016
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
03 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 15 June 2017 with updates
10 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
25 Nov 2016 TM02 Termination of appointment of Patrick O'hare as a secretary on 11 November 2016
14 Oct 2016 CH01 Director's details changed for Mr Brian Francis Mcconville on 14 October 2016
05 Oct 2016 MR01 Registration of charge 072848270003, created on 29 September 2016
05 Oct 2016 MR01 Registration of charge 072848270004, created on 29 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
30 Sep 2016 TM01 Termination of appointment of Martin Francis Mcgann as a director on 29 September 2016
30 Sep 2016 TM02 Termination of appointment of Richard Howell as a secretary on 29 September 2016
30 Sep 2016 TM01 Termination of appointment of Andrew Marc Jones as a director on 29 September 2016
30 Sep 2016 TM01 Termination of appointment of Mark Andrew Stirling as a director on 29 September 2016
30 Sep 2016 TM01 Termination of appointment of Valentine Tristram Beresford as a director on 29 September 2016
30 Sep 2016 AP03 Appointment of Mr Patrick O'hare as a secretary on 29 September 2016
30 Sep 2016 AP01 Appointment of Mr Brian Francis Mcconville as a director on 29 September 2016
30 Sep 2016 AD01 Registered office address changed from 1 Curzon Street London W1J 5HB to C/O Pkf Cooper Parry 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 30 September 2016