Advanced company searchLink opens in new window

MUSIC HALLS PROJECT LTD

Company number 10907639

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)
30 Sep 2023 AA Micro company accounts made up to 31 August 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
19 May 2023 CH01 Director's details changed for Mr Samuel Jones on 25 November 2022
19 May 2023 PSC04 Change of details for Mr Samuel Jones as a person with significant control on 25 November 2022
19 May 2023 AD01 Registered office address changed from Linhay Treffry Farm Cottages, Treffry Lane Lanhydrock Bodmin Cornwall PL30 5AF England to Ford End Quenchwell Carnon Downs Truro TR3 6LN on 19 May 2023
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
10 May 2022 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Linhay Treffry Farm Cottages, Treffry Lane Lanhydrock Bodmin Cornwall PL30 5AF on 10 May 2022
19 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
28 Oct 2020 PSC07 Cessation of George Hedley Bell as a person with significant control on 23 April 2020
28 Oct 2020 PSC04 Change of details for Mr Samuel Jones as a person with significant control on 23 April 2020
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
22 Apr 2020 CH01 Director's details changed for Mr Samuel Jones on 10 March 2020
22 Apr 2020 PSC04 Change of details for Mr Samuel Jones as a person with significant control on 10 March 2020
22 Apr 2020 PSC04 Change of details for Mr George Hedley Bell as a person with significant control on 10 March 2020
10 Mar 2020 AD01 Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020
29 Aug 2019 TM01 Termination of appointment of George Hedley Bell as a director on 29 August 2019
16 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
29 Jan 2018 PSC07 Cessation of Gregory Michael Staw as a person with significant control on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Oswald Lundie-Smith as a director on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Gregory Michael Staw as a director on 29 January 2018