Advanced company searchLink opens in new window

CAREY MC MULLAN LTD

Company number 10527957

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Dec 2022 PSC04 Change of details for Mr Michael Harrington as a person with significant control on 14 April 2021
28 Dec 2022 PSC04 Change of details for Mr Carl Anthony Carey as a person with significant control on 14 April 2021
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
28 Dec 2022 CH01 Director's details changed for Mr Carl Anthony Carey on 14 April 2021
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 AD01 Registered office address changed from Unit 328a Tanner Business Centre Waterside Mills Greenfield Oldham OL3 7NH England to Old Pike View Garage Moorland Street Shaw Oldham Greater Manchester OL2 8EW on 14 April 2021
14 Apr 2021 CS01 Confirmation statement made on 14 December 2020 with updates
14 Apr 2021 PSC07 Cessation of Anthony Patrick Mcmullan as a person with significant control on 15 June 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2020 SH08 Change of share class name or designation
25 Nov 2020 SH08 Change of share class name or designation
25 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 AD01 Registered office address changed from Drosfield Mercedes Mossdown Road Royton Oldham OL2 6HS United Kingdom to Unit 328a Tanner Business Centre Waterside Mills Greenfield Oldham OL3 7NH on 6 November 2020
01 Jul 2020 TM01 Termination of appointment of Anthony Patrick Dorman as a director on 20 May 2020
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Dec 2019 PSC04 Change of details for Mr Carl Anthony Carey as a person with significant control on 22 December 2019