Advanced company searchLink opens in new window

MALCOLM HUGHES LAND SURVEYORS LIMITED

Company number 01319080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2017 PSC07 Cessation of John Robert Furniss as a person with significant control on 3 February 2017
06 Jun 2017 AP01 Appointment of Mr John Blake Robinson as a director on 1 May 2017
15 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Feb 2017 AP03 Appointment of Mr John Findlay Watson as a secretary on 3 February 2017
06 Feb 2017 AD01 Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to 63-65 Cross Street Sale M33 7HF on 6 February 2017
06 Feb 2017 AP01 Appointment of Mr John Findlay Watson as a director on 3 February 2017
06 Feb 2017 AP01 Appointment of Mr Duncan Henderson Ogilvie as a director on 3 February 2017
06 Feb 2017 TM01 Termination of appointment of John Robert Furniss as a director on 3 February 2017
06 Feb 2017 TM02 Termination of appointment of John Robert Furniss as a secretary on 3 February 2017
27 Jan 2017 MR04 Satisfaction of charge 1 in full
09 Jan 2017 TM01 Termination of appointment of Bernard Fearon Mcque as a director on 9 January 2017
22 Dec 2016 MR04 Satisfaction of charge 3 in full
05 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 28/07/2016
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
26 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
10 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
12 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Aug 2013 TM01 Termination of appointment of Bernhard Becker as a director
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
11 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AP01 Appointment of Mr Bernhard None Becker as a director
28 Nov 2012 TM01 Termination of appointment of Michael Rowan as a director