- Company Overview for MEMBURY COMPETITIVE LTD (10108742)
- Filing history for MEMBURY COMPETITIVE LTD (10108742)
- People for MEMBURY COMPETITIVE LTD (10108742)
- More for MEMBURY COMPETITIVE LTD (10108742)
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) |
---|---|---|---|
17 Sep 2020 | PSC01 | Notification of Ronald Walker as a person with significant control on 26 August 2020 | |
17 Sep 2020 | PSC07 | Cessation of Omar Palazzolo as a person with significant control on 26 August 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Ronald Walker as a director on 26 August 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Omar Palazzolo as a director on 26 August 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 11 Kiln Brow Cleator CA23 3DF United Kingdom to 11 Goodwood Road Oakham LE13 7TE on 5 November 2019 | |
05 Nov 2019 | PSC01 | Notification of Omar Palazzolo as a person with significant control on 16 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Omar Palazzolo as a director on 16 October 2019 | |
05 Nov 2019 | PSC07 | Cessation of Daniel Drinkwater as a person with significant control on 16 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Daniel Drinkwater as a director on 16 October 2019 | |
08 Jun 2019 | AD01 | Registered office address changed from 12 Chapel Brow Bridgefoot Workington CA14 1XT United Kingdom to 11 Kiln Brow Cleator CA23 3DF on 8 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Daniel Drinkwater on 6 June 2019 | |
06 Jun 2019 | PSC04 | Change of details for Mr Daniel Drinkwater as a person with significant control on 6 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 Apr 2019 | AD01 | Registered office address changed from 18 York Avenue Atherstone CV9 3DD England to 12 Chapel Brow Bridgefoot Workington CA14 1XT on 4 April 2019 | |
03 Apr 2019 | PSC01 | Notification of Daniel Drinkwater as a person with significant control on 26 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of Vincent Duffy as a person with significant control on 26 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Daniel Drinkwater as a director on 26 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Vincent Duffy as a director on 26 March 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 15 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Ponnuthurai Elango as a director on 5 April 2018 | |
07 Jun 2018 | PSC07 | Cessation of Ponnuthurai Elango as a person with significant control on 5 April 2018 |