- 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) |
---|---|---|---|
07 Jun 2018 | PSC01 | Notification of Vincent Duffy as a person with significant control on 15 May 2018 | |
07 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 15 May 2018 | |
07 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 44 Oldfields Circus Northolt UB5 4RR United Kingdom to 18 York Avenue Atherstone CV9 3DD on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Vincent Duffy as a director on 15 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
06 Feb 2018 | AP01 | Appointment of Mr Ponnuthurai Elango as a director on 13 November 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Craig Thomas as a director on 13 November 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 75 Southdale Road Carlton Nottingham NG4 1EU United Kingdom to 44 Oldfields Circus Northolt UB5 4RR on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Craig Thomas as a person with significant control on 13 November 2017 | |
06 Feb 2018 | PSC01 | Notification of Ponnuthurai Elango as a person with significant control on 13 November 2017 | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
14 Dec 2016 | AP01 | Appointment of Craig Thomas as a director on 7 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Christopher Campbell as a director on 7 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 37 Sicey Avenue Sheffield S5 6NJ United Kingdom to 75 Southdale Road Carlton Nottingham NG4 1EU on 14 December 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Mohammad Zanoubi as a director on 1 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Christopher Campbell as a director on 1 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 14a Laurel Grove Leeds LS12 2DD United Kingdom to 37 Sicey Avenue Sheffield S5 6NJ on 8 August 2016 | |
09 May 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14a Laurel Grove Leeds LS12 2DD on 9 May 2016 | |
09 May 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 29 April 2016 | |
09 May 2016 | AP01 | Appointment of Mohammad Zanoubi as a director on 29 April 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|