(TM01) Director appointment termination date: October 20, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 16, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 26, 2023 new director was appointed.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Longstore Charlestown Road Charlestown PL25 3NJ to Square Sail House Charlestown Road St. Austell PL25 3NJ on July 25, 2023
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from The Sharksfin the Quay Mevagissey St. Austell Cornwall PL26 6QU to The Longstore Charlestown Road Charlestown PL25 3NJ on August 28, 2021
filed on: 28th, August 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from July 31, 2019 to September 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 29, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 29, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 22, 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 22, 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 7, 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 7, 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091512670001, created on January 31, 2018
filed on: 10th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates July 29, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 29, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 1, 2015: 150.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On July 29, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 29, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 29, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 29, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mjm hospitality LTDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On December 5, 2014 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Trudgeon Halling the Platt Wadebridge Cornwall PL27 7AE United Kingdom to The Sharksfin the Quay Mevagissey St. Austell Cornwall PL26 6QU on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on July 29, 2014: 100.00 GBP
capital
|
|