Advanced company searchLink opens in new window

JM LOFTS & BUILDING SERVICES LTD

Company number 14418235

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)
11 Mar 2024 TM01 Termination of appointment of Benjamin Anthony Price as a director on 8 March 2024
11 Mar 2024 PSC07 Cessation of Benjamin Anthony Price as a person with significant control on 8 March 2024
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2, Hillside Wilmington Honiton Devon EX14 9JX on 19 December 2023
19 Dec 2023 PSC01 Notification of Benjamin Anthony Price as a person with significant control on 22 November 2023
19 Dec 2023 TM01 Termination of appointment of Nuala Thornton as a director on 22 November 2023
19 Dec 2023 AP01 Appointment of Mr Benjamin Price as a director on 22 November 2023
19 Dec 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 22 November 2023
19 Dec 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 November 2023
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
16 Nov 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 14 November 2023
16 Nov 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 14 November 2023
16 Nov 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 14 November 2023
14 Nov 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 October 2023
14 Nov 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 October 2023
14 Nov 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 November 2023
20 Oct 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 October 2023
13 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-13
  • GBP 1