- Company Overview for MUD HUT MANAGEMENT LIMITED (07293823)
- Filing history for MUD HUT MANAGEMENT LIMITED (07293823)
- People for MUD HUT MANAGEMENT LIMITED (07293823)
- Charges for MUD HUT MANAGEMENT LIMITED (07293823)
- More for MUD HUT MANAGEMENT LIMITED (07293823)
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) |
---|---|---|---|
29 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
10 Feb 2021 | AAMD | Amended accounts made up to 31 March 2020 | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
19 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
28 Jun 2019 | PSC01 | Notification of Louise Parker as a person with significant control on 28 June 2019 | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
12 Jun 2018 | AD01 | Registered office address changed from The Vicarage Pyrton Watlington Oxon OX49 5AN England to The Vicarage Pyrton Watlington OX49 5AN on 12 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from The Offices Stoke Field Farm Knightsbridge Lane Pyrton Watlington Oxon OX49 5AT to The Vicarage Pyrton Watlington Oxon OX49 5AN on 12 June 2018 | |
31 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Timothy George Parker as a person with significant control on 22 June 2017 | |
11 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Mrs Louise Parker on 1 February 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Timothy George Parker on 1 February 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |