- Company Overview for MOETHUS ABERTAWE LIMITED (13706196)
- Filing history for MOETHUS ABERTAWE LIMITED (13706196)
- People for MOETHUS ABERTAWE LIMITED (13706196)
- Charges for MOETHUS ABERTAWE LIMITED (13706196)
- More for MOETHUS ABERTAWE LIMITED (13706196)
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) |
---|---|---|---|
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 May 2024 | MR01 | Registration of charge 137061960005, created on 13 May 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
13 Mar 2024 | PSC04 | Change of details for Mr Robert James Ingram as a person with significant control on 25 January 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Mr Robert James Ingram on 25 January 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Mr Robert James Ingram on 25 January 2024 | |
15 Jan 2024 | PSC04 | Change of details for Mr Robert James Ingram as a person with significant control on 15 January 2024 | |
15 Jan 2024 | PSC04 | Change of details for Mr Jonathan Murray as a person with significant control on 15 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 37 Greywethers Avenue Swindon SN3 1QG England to Oak Tree View Greywethers Avenue Swindon SN3 1QG on 15 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
15 Jan 2024 | PSC07 | Cessation of Rji Investments Ltd as a person with significant control on 26 October 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Homes and Holidays Ltd as a director on 26 October 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Tifa Property Ltd as a director on 26 October 2023 | |
15 Jan 2024 | PSC01 | Notification of Robert James Ingram as a person with significant control on 26 October 2023 | |
15 Jan 2024 | PSC07 | Cessation of Homes and Holidays Ltd as a person with significant control on 26 October 2023 | |
15 Jan 2024 | PSC01 | Notification of Jonathan Murray as a person with significant control on 26 October 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Rji Investments Ltd as a director on 26 October 2023 | |
15 Jan 2024 | PSC07 | Cessation of Tifa Property Ltd as a person with significant control on 26 October 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Michael Border as a director on 26 October 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from 95 Mansel Street Swansea SA1 5TZ Wales to 37 Greywethers Avenue Swindon SN3 1QG on 15 January 2024 | |
11 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from Caswell Mews Caswell Street Swansea Abertawe SA1 4HT Wales to 95 Mansel Street Swansea SA1 5TZ on 22 March 2023 | |
23 Feb 2023 | MR01 | Registration of charge 137061960004, created on 16 February 2023 | |
20 Feb 2023 | MR01 | Registration of charge 137061960003, created on 16 February 2023 | |
01 Jan 2023 | CS01 | Confirmation statement made on 26 October 2022 with updates |