DEVIL MUD RUN LIMITED - PAINSWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-02-11 View Report
Gazette. Gazette notice compulsory. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type micro entity. 2021-08-26 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Accounts. Accounts type micro entity. 2020-09-25 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Officers. Officer name: Mr Daniel Terence Harvey. Change date: 2019-11-01. 2019-11-08 View Report
Persons with significant control. Change date: 2019-11-01. Psc name: Mr Daniel Terence Harvey. 2019-11-08 View Report
Persons with significant control. Psc name: Mr Daniel Terence Harvey. Change date: 2019-10-01. 2019-10-24 View Report
Persons with significant control. Cessation date: 2019-10-01. Psc name: Nicholas Christopher Williams. 2019-10-24 View Report
Officers. Officer name: Nicholas Christopher Williams. Termination date: 2019-10-01. 2019-10-24 View Report
Accounts. Accounts type micro entity. 2019-08-20 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Change account reference date company previous shortened. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Persons with significant control. Psc name: Nicholas Christopher Williams. Notification date: 2016-04-06. 2017-11-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Daniel Terence Harvey. 2017-11-15 View Report
Accounts. Accounts type total exemption small. 2017-08-25 View Report
Address. New address: The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH. Old address: Windsor House Bayshill Cheltenham Gloucestershire GL503AT. Change date: 2017-07-19. 2017-07-19 View Report
Accounts. Accounts type total exemption small. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Accounts. Change account reference date company previous shortened. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Capital. Capital allotment shares. 2014-12-04 View Report
Address. Old address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. New address: Windsor House Bayshill Cheltenham Gloucestershire GL503AT. Change date: 2014-11-07. 2014-11-07 View Report
Officers. Officer name: Mr Nicholas Christopher Williams. Appointment date: 2014-11-05. 2014-11-07 View Report
Officers. Officer name: Mr Daniel Terence Harvey. Appointment date: 2014-11-05. 2014-11-07 View Report
Officers. Termination date: 2014-11-05. Officer name: John Jeremy Arthur Cowdry. 2014-11-07 View Report
Officers. Officer name: London Law Secretarial Limited. Termination date: 2014-11-05. 2014-11-07 View Report
Incorporation. Incorporation company. 2014-11-05 View Report