MUSIC HALLS PROJECT LTD

Ford End Quenchwell Ford End Quenchwell, Truro, TR3 6LN, England
StatusACTIVE
Company No.10907639
Category
Incorporated09 Aug 2017
Age6 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

MUSIC HALLS PROJECT LTD is an active with number 10907639. It was incorporated 6 years, 9 months, 8 days ago, on 09 August 2017. The company address is Ford End Quenchwell Ford End Quenchwell, Truro, TR3 6LN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-25

Officer name: Mr Samuel Jones

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2023

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Jones

Change date: 2022-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: Ford End Quenchwell Carnon Downs Truro TR3 6LN

Old address: Linhay Treffry Farm Cottages, Treffry Lane Lanhydrock Bodmin Cornwall PL30 5AF England

Change date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

New address: Linhay Treffry Farm Cottages, Treffry Lane Lanhydrock Bodmin Cornwall PL30 5AF

Change date: 2022-05-10

Old address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-23

Psc name: George Hedley Bell

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Jones

Change date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Jones

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Jones

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Hedley Bell

Change date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH United Kingdom

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Change date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-29

Officer name: George Hedley Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-29

Psc name: Gregory Michael Staw

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Oswald Lundie-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Michael Staw

Termination date: 2018-01-29

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRODIE CONSULTANCY SERVICES LTD.

40C HILTON GARDENS,GLASGOW,G13 1DB

Number:SC346098
Status:ACTIVE
Category:Private Limited Company

CLAIMS CARELINE LIMITED

LAKESIDE HOUSE 1 FURZEGROUND WAY,UXBRIDGE,UB11 1BD

Number:07013204
Status:ACTIVE
Category:Private Limited Company

FORESTAGE PROPERTIES LTD

THE ORCHARD,CULLOMPTON,EX15 1AZ

Number:08269850
Status:ACTIVE
Category:Private Limited Company

H2B SERVICES LIMITED

39 HIRSTWOOD,READING,RG30 6NG

Number:10679963
Status:ACTIVE
Category:Private Limited Company

MOORLAND PHARMACY LIMITED

ASTON HOUSE,ACCRINGTON,BB5 1RP

Number:04913269
Status:ACTIVE
Category:Private Limited Company

RED LODGE PROPERTIES LIMITED

248 CHURCH LANE,LONDON,NW9 8SL

Number:04979865
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