- Company Overview for CAREY MC MULLAN LTD (10527957)
- Filing history for CAREY MC MULLAN LTD (10527957)
- People for CAREY MC MULLAN LTD (10527957)
- More for CAREY MC MULLAN LTD (10527957)
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
|
|
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |