- Company Overview for MUSTARD DEVELOPMENTS LTD (07860185)
- Filing history for MUSTARD DEVELOPMENTS LTD (07860185)
- People for MUSTARD DEVELOPMENTS LTD (07860185)
- Charges for MUSTARD DEVELOPMENTS LTD (07860185)
- More for MUSTARD DEVELOPMENTS LTD (07860185)
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 |