- Company Overview for CMS CARPETS (NEWBURY) MBO LIMITED (14187977)
- Filing history for CMS CARPETS (NEWBURY) MBO LIMITED (14187977)
- People for CMS CARPETS (NEWBURY) MBO LIMITED (14187977)
- More for CMS CARPETS (NEWBURY) MBO LIMITED (14187977)
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) |
---|---|---|---|
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
29 Jun 2023 | PSC01 | Notification of Alison Christine Kersley as a person with significant control on 26 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Simon George Young as a director on 26 June 2023 | |
29 Jun 2023 | PSC07 | Cessation of Simon George Young as a person with significant control on 26 June 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Simon George Young on 28 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Alison Christine Kersley on 28 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Gary Paul Inwood on 28 March 2023 | |
28 Mar 2023 | CH03 | Secretary's details changed for Alison Christine Kersley on 28 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from Cms Carpets Poole Road Woking Surrey GU21 6DY United Kingdom to C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park Hambridge Road Newbury Berkshire RG14 5PF on 27 March 2023 | |
11 Aug 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
30 Jun 2022 | CH01 | Director's details changed for Gary Paul Inwood on 22 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Gary Paul Inwood Inwood as a person with significant control on 22 June 2022 | |
22 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-22
|