- Company Overview for MJM DAMOLLY LIMITED (07284827)
- Filing history for MJM DAMOLLY LIMITED (07284827)
- People for MJM DAMOLLY LIMITED (07284827)
- Charges for MJM DAMOLLY LIMITED (07284827)
- More for MJM DAMOLLY LIMITED (07284827)
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
|
|
01 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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 |