- Company Overview for MRJL4TP (PLYMOUTH) LIMITED (11981981)
- Filing history for MRJL4TP (PLYMOUTH) LIMITED (11981981)
- People for MRJL4TP (PLYMOUTH) LIMITED (11981981)
- More for MRJL4TP (PLYMOUTH) LIMITED (11981981)
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 Mar 2020 | TM01 | Termination of appointment of Mark Geraghty as a director on 10 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mark Geraghty on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Meeten Nathwani as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Richard John Malone as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Liam Anthony Henry as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr John Robert Phillips as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mark Geraghty as a director on 10 March 2020 | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | AD01 | Registered office address changed from Field Cottage Ashotts Lane Chartridge Chesham HP5 2TY England to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 March 2020 | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|