M & A CARPENTRY (SOUTHERN) LIMITED
Company number 06276099
- Company Overview for M & A CARPENTRY (SOUTHERN) LIMITED (06276099)
- Filing history for M & A CARPENTRY (SOUTHERN) LIMITED (06276099)
- People for M & A CARPENTRY (SOUTHERN) LIMITED (06276099)
- Charges for M & A CARPENTRY (SOUTHERN) LIMITED (06276099)
- More for M & A CARPENTRY (SOUTHERN) LIMITED (06276099)
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) |
---|---|---|---|
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2024 | SH02 | Sub-division of shares on 17 January 2024 | |
26 Jan 2024 | SH02 | Sub-division of shares on 17 January 2024 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
14 Jun 2023 | PSC05 | Change of details for Mor Holdings Southern Limited as a person with significant control on 1 June 2023 | |
17 Nov 2022 | CH03 | Secretary's details changed for Sarah Jane O Reilly on 17 November 2022 | |
17 Nov 2022 | CH01 | Director's details changed for Mr Nicholas David Nathan Staines on 17 November 2022 | |
17 Nov 2022 | CH01 | Director's details changed for Mr Martin Edward O'reilly on 17 November 2022 | |
17 Nov 2022 | CH01 | Director's details changed for Mrs Sarah Jane O'reilly on 17 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to 33a Portsmouth Road Southampton Hampshire SO19 9BA on 17 November 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
07 Jun 2022 | PSC05 | Change of details for Mor Holdings Southern Limited as a person with significant control on 20 May 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 7 June 2022 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
22 Apr 2021 | MR01 | Registration of charge 062760990001, created on 20 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Martin Edward O'reilly as a person with significant control on 30 September 2019 | |
01 Apr 2021 | PSC02 | Notification of Mor Holdings Southern Limited as a person with significant control on 30 September 2019 | |
22 Dec 2020 | AP01 | Appointment of Mr Nicholas Staines as a director on 1 December 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jul 2020 | AD01 | Registered office address changed from 27 Southern Road West End Southampton Hampshire SO30 3ES to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 17 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
23 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates |