CUMMINS MELLOR H LIMITED - BLACKBURN


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-08-09 View Report
Persons with significant control. Cessation date: 2022-02-04. Psc name: Richard John Mellor. 2023-07-13 View Report
Persons with significant control. Psc name: Cjuk Holdings a Limited. Notification date: 2022-02-04. 2023-07-13 View Report
Persons with significant control. Psc name: Michelle Mellor. Cessation date: 2022-02-04. 2023-07-13 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-07-27 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-08-18 View Report
Accounts. Accounts type total exemption full. 2021-03-28 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 13/07/2018. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Accounts. Accounts type dormant. 2019-03-28 View Report
Accounts. Change account reference date company previous shortened. 2019-03-26 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Persons with significant control. Psc name: Michelle Mellor. Notification date: 2018-04-09. 2018-09-20 View Report
Persons with significant control. Psc name: Mr Richard John Mellor. Change date: 2018-04-09. 2018-09-20 View Report
Capital. Capital allotment shares. 2018-05-03 View Report
Capital. Capital name of class of shares. 2018-04-30 View Report
Capital. Capital name of class of shares. 2018-04-30 View Report
Capital. Capital name of class of shares. 2018-04-30 View Report
Capital. Capital variation of rights attached to shares. 2018-04-30 View Report
Resolution. Description: Resolutions. 2018-04-27 View Report
Resolution. Description: Resolutions. 2018-04-27 View Report
Capital. Description: Statement by Directors. 2018-04-10 View Report
Capital. Capital statement capital company with date currency figure. 2018-04-10 View Report
Insolvency. Description: Solvency Statement dated 09/04/18. 2018-04-10 View Report
Resolution. Description: Resolutions. 2018-04-10 View Report
Officers. Change date: 2017-12-04. Officer name: Ms Michelle Mellor. 2017-12-04 View Report
Officers. Officer name: Mr Richard John Mellor. Change date: 2017-12-04. 2017-12-04 View Report
Persons with significant control. Change date: 2017-12-04. Psc name: Mr Richard John Mellor. 2017-12-04 View Report
Address. New address: One Cathedral Square Cathedral Quarter Blackburn BB1 1FB. Change date: 2017-10-24. Old address: One Cathedral Square Cathedral Square Blackburn BB1 1FB England. 2017-10-24 View Report
Address. New address: One Cathedral Square Cathedral Square Blackburn BB1 1FB. Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom. Change date: 2017-10-24. 2017-10-24 View Report
Officers. Termination date: 2017-07-14. Officer name: Helen Edith Jackson. 2017-09-07 View Report
Incorporation. Capital: GBP 1 2017-07-14 View Report