(CS01) Confirmation statement with no updates Sunday 1st October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed m j holdings (cumbria) LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 095601810001 satisfaction in full.
filed on: 10th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095601810004, created on Wednesday 17th April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 095601810003, created on Wednesday 17th April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095601810002, created on Wednesday 17th April 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Monday 1st October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 27 Oaktree Crescent Cockermouth CA13 9HR. Change occurred on Tuesday 11th July 2017. Company's previous address: Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR.
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st March 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 4th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
|
(CH01) On Sunday 10th January 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095601810001, created on Friday 29th January 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
(NEWINC) Company registration
filed on: 24th, April 2015
| incorporation
|
Free Download
(46 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 24th April 2015
capital
|
|