Advanced company searchLink opens in new window

31 MUNSTER RD LIMITED

Company number 03913550

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)
28 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
10 Jan 2021 PSC04 Change of details for Mr James Frederick Wyndham Newman as a person with significant control on 10 January 2021
10 Jan 2021 AP01 Appointment of Mr James Frederick Wyndham Newman as a director on 10 January 2021
10 Jan 2021 TM01 Termination of appointment of James Richard Wyndham Newman as a director on 10 January 2021
10 Jan 2021 PSC07 Cessation of James Richard Wyndham Newman as a person with significant control on 10 January 2021
02 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
02 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
22 Sep 2019 PSC01 Notification of James Richard Wyndham Newman as a person with significant control on 22 September 2019
22 Sep 2019 PSC04 Change of details for Mr James Frederick Wyndham Newman as a person with significant control on 21 September 2019
22 Sep 2019 AP01 Appointment of Mr James Richard Wyndham Newman as a director on 22 September 2019
22 Sep 2019 TM01 Termination of appointment of James Frederick Wyndham Newman as a director on 22 September 2019
22 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
20 Jun 2019 CH01 Director's details changed for Mr Adam Daniel Blunt on 14 June 2019
20 Jun 2019 PSC01 Notification of Adam Daniel Brunt as a person with significant control on 14 June 2019
20 Jun 2019 AP01 Appointment of Mr Adam Daniel Blunt as a director on 14 June 2019
19 Jun 2019 TM01 Termination of appointment of Nigel Andrew Patrick as a director on 14 June 2019
19 Jun 2019 PSC07 Cessation of Nigel Andrew Patrick as a person with significant control on 14 June 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
06 Dec 2018 AP03 Appointment of Mr James Richard Wyndham Newman as a secretary on 26 November 2018
06 Dec 2018 AD03 Register(s) moved to registered inspection location 8 the Knoll Cobham KT11 2PN
06 Dec 2018 AD02 Register inspection address has been changed to 8 the Knoll Cobham KT11 2PN
06 Dec 2018 TM02 Termination of appointment of James Frederick Wyndham Newman as a secretary on 26 November 2018
21 Oct 2018 CH03 Secretary's details changed for Mr James Frederick Wyndham Newman on 21 October 2018
21 Oct 2018 PSC04 Change of details for Mr James Frederick Wyndham Newman as a person with significant control on 21 October 2018
21 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018