- Company Overview for MJL ASHILL LIMITED (12735734)
- Filing history for MJL ASHILL LIMITED (12735734)
- People for MJL ASHILL LIMITED (12735734)
- Charges for MJL ASHILL LIMITED (12735734)
- More for MJL ASHILL LIMITED (12735734)
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 Oct 2024 | CH01 | Director's details changed for Mr Matthew James Lugg on 17 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from Unit 6 Hellys Court Water-Ma-Trout Industrial Estate Helston Cornwall TR13 0EW United Kingdom to Mjl House Cornwall Business Park (West) Scorrier Redruth Cornwall TR16 5FG on 17 October 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
30 Jul 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
14 Aug 2023 | AA01 | Current accounting period extended from 30 June 2023 to 30 September 2023 | |
28 Jul 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
22 Jun 2023 | AD01 | Registered office address changed from Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to Unit 6 Hellys Court Water-Ma-Trout Industrial Estate Helston Cornwall TR13 0EW on 22 June 2023 | |
15 May 2023 | CERTNM |
Company name changed burrington estates (ashill) LIMITED\certificate issued on 15/05/23
|
|
15 May 2023 | CONNOT | Change of name notice | |
09 May 2023 | PSC02 | Notification of Mjl Cornwall Limited as a person with significant control on 6 April 2023 | |
09 May 2023 | PSC07 | Cessation of Burrington Estates (Holdings) Limited as a person with significant control on 6 April 2023 | |
09 May 2023 | TM01 | Termination of appointment of Christopher Giles Martin as a director on 6 April 2023 | |
09 May 2023 | TM01 | Termination of appointment of David John Paul Jervis as a director on 6 April 2023 | |
09 May 2023 | AP01 | Appointment of Mr Matthew James Lugg as a director on 6 April 2023 | |
20 Oct 2022 | TM01 | Termination of appointment of Paul Neil Scantlebury as a director on 13 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Mark David Edworthy as a director on 13 October 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr David John Paul Jervis as a director on 23 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Christopher Giles Martin as a director on 23 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom to Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 29 September 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 3 May 2022 | |
05 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
04 Jun 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 |