- Company Overview for TOTALLY MODULAR LIMITED (08603086)
- Filing history for TOTALLY MODULAR LIMITED (08603086)
- People for TOTALLY MODULAR LIMITED (08603086)
- Charges for TOTALLY MODULAR LIMITED (08603086)
- Insolvency for TOTALLY MODULAR LIMITED (08603086)
- More for TOTALLY MODULAR LIMITED (08603086)
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) |
---|---|---|---|
02 Aug 2019 | PSC07 | Cessation of Sheldon Investco Limited as a person with significant control on 22 July 2019 | |
02 May 2019 | MR01 | Registration of charge 086030860001, created on 17 April 2019 | |
02 May 2019 | MR01 | Registration of charge 086030860002, created on 17 April 2019 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
01 Aug 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jul 2018 | TM01 | Termination of appointment of Martin Leslie Fletcher as a director on 23 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Paul Keith Fletcher as a director on 23 July 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Paul Keith Fletcher on 19 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Martin Leslie Fletcher on 19 April 2018 | |
11 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
01 Mar 2018 | TM01 | Termination of appointment of Brian Samuel Maunder as a director on 1 March 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Michael John Pettitt as a director on 2 February 2018 | |
10 Jan 2018 | PSC02 | Notification of Sheldon Investco Limited as a person with significant control on 8 November 2017 | |
10 Jan 2018 | PSC07 | Cessation of Brian Samuel Maunder as a person with significant control on 8 November 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
16 Nov 2017 | AP01 | Appointment of Mr Mark Simon Ferriday as a director on 8 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Martin Leslie Fletcher as a director on 8 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Paul Keith Fletcher on 13 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Paul Keith Fletcher as a director on 8 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Martin Leslie Fletcher as a director on 8 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW on 9 November 2017 | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|