- 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) |
---|---|---|---|
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
18 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Nov 2019 | SH08 | Change of share class name or designation | |
08 Nov 2019 | TM01 | Termination of appointment of David Geoffrey Cheesbrough as a director on 11 October 2019 | |
01 Nov 2019 | SH20 | Statement by Directors | |
01 Nov 2019 | SH19 |
Statement of capital on 1 November 2019
|
|
01 Nov 2019 | CAP-SS | Solvency Statement dated 11/10/19 | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | MR01 | Registration of charge 120250650001, created on 14 October 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Station House Station Road Heddon on the Wall Newcastle upon Tyne Tyne and Wear NE15 0EH United Kingdom to Station House Heddon Haugh Farm Heddon-on-the-Wall Northumberland NE15 0EQ on 23 July 2019 | |
30 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-30
|