LUNSON MITCHENALL HOLDINGS LIMITED
Company number 03836988
- Company Overview for LUNSON MITCHENALL HOLDINGS LIMITED (03836988)
- Filing history for LUNSON MITCHENALL HOLDINGS LIMITED (03836988)
- People for LUNSON MITCHENALL HOLDINGS LIMITED (03836988)
- More for LUNSON MITCHENALL HOLDINGS LIMITED (03836988)
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) |
---|---|---|---|
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Andrew Ainscough as a director on 31 October 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
24 May 2023 | TM01 | Termination of appointment of Peter David Courtney as a director on 23 May 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
26 Sep 2021 | TM01 | Termination of appointment of Jason Haxton as a director on 14 September 2021 | |
04 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2021 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Sep 2020 | TM01 | Termination of appointment of Stuart White as a director on 1 September 2020 | |
13 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
13 Nov 2019 | AD01 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on 13 November 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Feb 2019 | SH03 | Purchase of own shares. | |
12 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2019
|
|
28 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
12 Sep 2018 | CH01 | Director's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 | |
12 Sep 2018 | CH03 | Secretary's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |