MULLER DEVELOPMENTS (MYNYDD ISA) LIMITED
Company number 07844778
- Company Overview for MULLER DEVELOPMENTS (MYNYDD ISA) LIMITED (07844778)
- Filing history for MULLER DEVELOPMENTS (MYNYDD ISA) LIMITED (07844778)
- People for MULLER DEVELOPMENTS (MYNYDD ISA) LIMITED (07844778)
- Charges for MULLER DEVELOPMENTS (MYNYDD ISA) LIMITED (07844778)
- More for MULLER DEVELOPMENTS (MYNYDD ISA) LIMITED (07844778)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
23 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Sep 2024 | TM01 | Termination of appointment of Rebecca Jane Muller as a director on 27 September 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
24 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
23 Apr 2021 | AP01 | Appointment of Miss Rebecca Jane Muller as a director on 21 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Mrs Rachael Jane Muller as a director on 21 April 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
19 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | AA | Micro company accounts made up to 31 December 2018 | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
23 Jan 2019 | CH01 | Director's details changed for Mr Colin Richard Muller on 21 January 2019 | |
23 Jan 2019 | PSC04 | Change of details for Mr Colin Richard Muller as a person with significant control on 21 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
18 Oct 2018 | TM01 | Termination of appointment of Anthony Gerrard Hill as a director on 18 October 2018 | |
06 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2017 | MR01 | Registration of charge 078447780003, created on 15 December 2017 | |
15 Dec 2017 | MR04 | Satisfaction of charge 078447780002 in full |