- Company Overview for CUMMINS MELLOR H LIMITED (10866184)
- Filing history for CUMMINS MELLOR H LIMITED (10866184)
- People for CUMMINS MELLOR H LIMITED (10866184)
- More for CUMMINS MELLOR H LIMITED (10866184)
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 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | SH20 | Statement by Directors | |
10 Apr 2018 | SH19 |
Statement of capital on 10 April 2018
|
|
10 Apr 2018 | CAP-SS | Solvency Statement dated 09/04/18 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | CH01 | Director's details changed for Mr Richard John Mellor on 4 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Ms Michelle Mellor on 4 December 2017 | |
04 Dec 2017 | PSC04 | Change of details for Mr Richard John Mellor as a person with significant control on 4 December 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from One Cathedral Square Cathedral Square Blackburn BB1 1FB England to One Cathedral Square Cathedral Quarter Blackburn BB1 1FB on 24 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to One Cathedral Square Cathedral Square Blackburn BB1 1FB on 24 October 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Helen Edith Jackson as a director on 14 July 2017 | |
14 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-14
|