MURRAY CRESCENT HOUSE MANAGEMENT COMPANY LTD
Company number 13808982
- Company Overview for MURRAY CRESCENT HOUSE MANAGEMENT COMPANY LTD (13808982)
- Filing history for MURRAY CRESCENT HOUSE MANAGEMENT COMPANY LTD (13808982)
- People for MURRAY CRESCENT HOUSE MANAGEMENT COMPANY LTD (13808982)
- More for MURRAY CRESCENT HOUSE MANAGEMENT COMPANY LTD (13808982)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
06 Aug 2024 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
23 Jul 2023 | AP01 | Appointment of Mr Tyrone Griffiths as a director on 12 July 2023 | |
23 Jul 2023 | CH03 | Secretary's details changed for Mr Keith David Hassler on 23 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of James Alfred Stanley Yeomans as a director on 5 July 2023 | |
05 Jul 2023 | TM02 | Termination of appointment of Christopher Sean Tansey as a secretary on 5 July 2023 | |
05 Jul 2023 | AP03 | Appointment of Mr Keith David Hassler as a secretary on 4 July 2023 | |
05 Jul 2023 | AP03 | Appointment of Mrs Linda Jean Hasler as a secretary on 4 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Keith David Hasler as a director on 4 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Mrs Linda Jean Hasler as a director on 4 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Unit 5 Great Honeyborough Industrial Estate Neyland Milford Haven Pembrokeshire SA73 1SE United Kingdom to Apartment 1 Murray Crescent House the Rath Milford Haven Pembrokeshire SA73 3JR on 5 July 2023 | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Mar 2023 | CH01 | Director's details changed for Mr James Alfred Stanley Yeomans on 22 March 2023 | |
26 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
20 Jan 2023 | PSC07 | Cessation of Execulet (Milford Haven) Limited as a person with significant control on 26 July 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
20 Jan 2022 | CH03 | Secretary's details changed for Christopher Tansey on 20 January 2022 | |
20 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-20
|