Advanced company searchLink opens in new window

MLS DEMESNE LIMITED

Company number 08646096

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)
19 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
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
  • GBP 100
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
  • GBP 100