- Company Overview for MJ RUSHFORTH LIMITED (11657056)
- Filing history for MJ RUSHFORTH LIMITED (11657056)
- People for MJ RUSHFORTH LIMITED (11657056)
- More for MJ RUSHFORTH LIMITED (11657056)
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) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
03 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from Dmc North the Axis Building Maingate, Kingsway North Gateshead NE11 0NQ England to Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2 April 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Mr Martin James Rushforth on 5 October 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Mr Martin James Rushforth on 5 October 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Dmc North the Axis Building Maingate, Kingsway North Gateshead NE11 0NQ on 13 August 2020 | |
27 May 2020 | CH01 | Director's details changed for Mr Martin James Rushforth on 27 May 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr Martin James Rushforth as a person with significant control on 1 December 2019 | |
13 Jan 2020 | PSC01 | Notification of Paula Rushforth as a person with significant control on 1 December 2019 | |
13 Jan 2020 | AP01 | Appointment of Mrs Paula Rushforth as a director on 1 December 2019 | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
04 Oct 2019 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY United Kingdom to Bede House 3 Belmont Business Park Durham DH1 1TW on 4 October 2019 | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|