- Company Overview for M & J CHEESBROUGH & SON LIMITED (12025065)
- Filing history for M & J CHEESBROUGH & SON LIMITED (12025065)
- People for M & J CHEESBROUGH & SON LIMITED (12025065)
- Charges for M & J CHEESBROUGH & SON LIMITED (12025065)
- Registers for M & J CHEESBROUGH & SON LIMITED (12025065)
- More for M & J CHEESBROUGH & SON LIMITED (12025065)
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) |
---|---|---|---|
06 Dec 2024 | MR01 | Registration of charge 120250650002, created on 2 December 2024 | |
03 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
17 Sep 2021 | PSC04 | Change of details for Mr Ian Michael Cheesbrough as a person with significant control on 2 September 2020 | |
17 Sep 2021 | AD03 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU | |
17 Sep 2021 | AD02 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU | |
09 Apr 2021 | SH19 |
Statement of capital on 9 April 2021
|
|
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
15 Mar 2021 | SH20 | Statement by Directors | |
15 Mar 2021 | CAP-SS | Solvency Statement dated 26/02/21 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Oct 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 April 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
02 Sep 2020 | PSC01 | Notification of Joanne Cheesbrough as a person with significant control on 19 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mrs Joanne Cheesbrough as a director on 19 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
12 Jun 2020 | PSC07 | Cessation of David Geoffrey Cheesbrough as a person with significant control on 11 October 2019 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|