- Company Overview for MUSIC HALLS PROJECT LTD (10907639)
- Filing history for MUSIC HALLS PROJECT LTD (10907639)
- People for MUSIC HALLS PROJECT LTD (10907639)
- More for MUSIC HALLS PROJECT LTD (10907639)
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 |