Advanced company searchLink opens in new window

MUSTARD DEVELOPMENTS LTD

Company number 07860185

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
02 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with updates
19 Jul 2021 AD01 Registered office address changed from Clarence Street Chambers Clarence Street Southend-on-Sea SS1 1BD England to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 19 July 2021
05 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jan 2020 MR04 Satisfaction of charge 078601850002 in full
06 Jan 2020 MR04 Satisfaction of charge 078601850001 in full
08 Mar 2019 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
31 Jan 2019 MR01 Registration of charge 078601850003, created on 28 January 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
11 Jan 2019 TM01 Termination of appointment of Philip Holetris as a director on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Samuel Thomas Edlin as a director on 11 January 2019
11 Jan 2019 PSC04 Change of details for Mr Mark Christopher Lee Blackhall as a person with significant control on 11 January 2019
11 Jan 2019 PSC07 Cessation of 111 Invest Limited as a person with significant control on 11 January 2019
02 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CH01 Director's details changed for Mr Samuel Thomas Edlin on 28 September 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 March 2017