Advanced company searchLink opens in new window

MJL ASHILL LIMITED

Company number 12735734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2023-05-09
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