- 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) |
---|---|---|---|
22 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jan 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2017 | SH08 | Change of share class name or designation | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
05 Dec 2017 | PSC02 | Notification of 111 Invest Limited as a person with significant control on 24 November 2017 | |
05 Dec 2017 | PSC01 | Notification of Mark Christopher Lee Blackhall as a person with significant control on 24 November 2017 | |
05 Dec 2017 | PSC07 | Cessation of David James Lindsay as a person with significant control on 24 November 2017 | |
05 Dec 2017 | PSC07 | Cessation of Gemma Edlin as a person with significant control on 24 November 2017 | |
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
12 Oct 2017 | AP01 | Appointment of Mr Philip Holetris as a director on 12 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Samuel Thomas Edlin as a director on 12 October 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 109-111 Broadway West Leigh-on-Sea SS9 2BU England to Clarence Street Chambers Clarence Street Southend-on-Sea SS1 1BD on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Gemma Edlin as a director on 24 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of David James Lindsay as a director on 24 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr Mark Christopher Lee Blackhall as a director on 24 January 2017 | |
30 Jan 2017 | MR01 | Registration of charge 078601850002, created on 24 January 2017 | |
27 Jan 2017 | MR01 | Registration of charge 078601850001, created on 24 January 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Gemma Edlin on 18 January 2017 | |
18 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
16 Jan 2017 | AD01 | Registered office address changed from 104 Leighton Avenue Leigh-on-Sea Essex SS9 1QA to 109-111 Broadway West Leigh-on-Sea SS9 2BU on 16 January 2017 | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for David James Lindsay on 10 August 2015 |