NOTTINGHAMSHIRE MINING MUSEUM LTD

1st Floor Byron House 1st Floor Byron House, Mansfield, NG18 1EE, Nottinghamshire
StatusACTIVE
Company No.10545292
Category
Incorporated03 Jan 2017
Age7 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

NOTTINGHAMSHIRE MINING MUSEUM LTD is an active with number 10545292. It was incorporated 7 years, 4 months, 18 days ago, on 03 January 2017. The company address is 1st Floor Byron House 1st Floor Byron House, Mansfield, NG18 1EE, Nottinghamshire.



Company Fillings

Change person director company with change date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Burgan

Change date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Laycock

Change date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Laycock

Appointment date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-22

Officer name: Mr Roland Laycock

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-22

Officer name: Mr David Whitchurch

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Mr Brian Lawton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Mr Alan Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Burgan

Appointment date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Geoffery Spall

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phyllis Ann Donlan

Termination date: 2021-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-11

Officer name: Phyllis Ann Donlan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Joseph Alan Meale

Appointment date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Feb 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mrs Christine Gibbon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mrs Janet Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mr Geoffery Spall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Coakley

Appointment date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Michael Coakley

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Peace

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Phyllis Ann Donlan

Appointment date: 2018-01-01

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jan 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDM CONSULTANCY SERVICES LTD

1 CONDOR HOUSE,CHATHAM,ME4 6BQ

Number:11855987
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFORMATION WARFARE LIMITED

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:11276003
Status:ACTIVE
Category:Private Limited Company

NORTH COAST 500 CAR HIRE LTD

BURNSIDE BUMAVONEADER,ISLEOFHARRIS,HS3 3AL

Number:SC579070
Status:ACTIVE
Category:Private Limited Company

PANOVA LIFTS LIMITED

UNIT 2 SIDINGS BUSINESS PARK,HULL,HU3 4XA

Number:09082974
Status:ACTIVE
Category:Private Limited Company

SPORTS RECRUITMENT GROUP LTD

150 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:07224628
Status:ACTIVE
Category:Private Limited Company

TECHNICALSHED LIMITED

65 MORTIMER ROAD,LONDON,N1 5AR

Number:06941176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source