- Company Overview for MMJ FARLEIGH ROAD LIMITED (10382124)
- Filing history for MMJ FARLEIGH ROAD LIMITED (10382124)
- People for MMJ FARLEIGH ROAD LIMITED (10382124)
- Charges for MMJ FARLEIGH ROAD LIMITED (10382124)
- More for MMJ FARLEIGH ROAD LIMITED (10382124)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 12 Knowles Road Horley RH6 8PQ England to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 14 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
27 Sep 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
16 Sep 2021 | PSC01 | Notification of Elena Lisa-Marie Elkhadraoui as a person with significant control on 16 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mrs Lisa-Marie Elena Elkhadraoui as a director on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Lisa-Marie Elena Elkhadraoui as a director on 22 September 2019 | |
22 Sep 2020 | PSC07 | Cessation of Martin Gerard Mcfadden as a person with significant control on 21 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Martin Gerard Mcfadden as a director on 21 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mrs Lisa-Marie Elena Elkhadraoui as a director on 22 September 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 3 Woodview Way Caterham CR3 5WP United Kingdom to 12 Knowles Road Horley RH6 8PQ on 7 November 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr Martin Gary Mcfadden as a person with significant control on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Martin Gary Mcfadden on 24 October 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
19 Sep 2018 | PSC04 | Change of details for Mr Martin Gary Mcfadden as a person with significant control on 17 September 2016 |