- Company Overview for MUNNYPOT LIMITED (09822431)
- Filing history for MUNNYPOT LIMITED (09822431)
- People for MUNNYPOT LIMITED (09822431)
- Charges for MUNNYPOT LIMITED (09822431)
- More for MUNNYPOT LIMITED (09822431)
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) |
---|---|---|---|
28 Feb 2023 | CH01 | Director's details changed for Mr Alasdair James Vaughan Gillingham on 28 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Andrew Steven Fay on 28 February 2023 | |
28 Feb 2023 | CH03 | Secretary's details changed for Alasdair Gillingham on 28 February 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 22 Cross Keys Close London W1U 2DW on 28 February 2023 | |
16 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Sep 2022 | PSC07 | Cessation of Cairngorm Capital Partners Llp as a person with significant control on 10 September 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
02 Sep 2022 | CH01 | Director's details changed for Mr Andrew Steven Fay on 24 January 2022 | |
02 Sep 2022 | PSC01 | Notification of Andrew Steven Fay as a person with significant control on 10 September 2021 | |
27 Jan 2022 | AP01 | Appointment of Mr Alasdair James Vaughan Gillingham as a director on 14 January 2022 | |
18 Jan 2022 | AP03 | Appointment of Alasdair Gillingham as a secretary on 14 January 2022 | |
15 Dec 2021 | TM01 | Termination of appointment of Neil Andrew Mcgill as a director on 12 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Neil Andrew Mcgill as a director on 10 September 2021 | |
10 Nov 2021 | PSC02 | Notification of Cairngorm Capital Partners Llp as a person with significant control on 10 September 2021 | |
10 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
14 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 13 July 2021
|
|
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
18 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
02 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 |