- Company Overview for MLS DEMESNE LIMITED (08646096)
- Filing history for MLS DEMESNE LIMITED (08646096)
- People for MLS DEMESNE LIMITED (08646096)
- More for MLS DEMESNE LIMITED (08646096)
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) |
---|---|---|---|
19 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | AD02 | Register inspection address has been changed to The Cross, 48 High Street High Street Watlington Oxfordshire OX49 5PY | |
19 Oct 2015 | CH01 | Director's details changed for Mr Martin Buchanan Smith on 1 May 2015 | |
19 Oct 2015 | CH03 | Secretary's details changed for Mrs Lorraine Elisabeth Smith on 1 May 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from Willowie Hawks Hill Bourne End Buckinghamshire SL8 5JH to The Cross, 48 High Street High Street Watlington Oxfordshire OX49 5PY on 19 October 2015 | |
23 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Martin Buchanan Smith on 15 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
27 Nov 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
29 Oct 2013 | AP03 | Appointment of Mrs Lorraine Elisabeth Smith as a secretary | |
29 Oct 2013 | TM02 | Termination of appointment of Pim Trustees Limited as a secretary | |
29 Oct 2013 | AD01 | Registered office address changed from the Old Tannery Oakdene Road Redhill Surrey RH1 6BT United Kingdom on 29 October 2013 | |
12 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-12
|