M&R SALES LIMITED
Status | ACTIVE |
Company No. | 08164159 |
Category | Private Limited Company |
Incorporated | 01 Aug 2012 |
Age | 11 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
M&R SALES LIMITED is an active private limited company with number 08164159. It was incorporated 11 years, 11 months, 17 days ago, on 01 August 2012. The company address is C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS, Northants, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Jun 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2024
Action Date: 02 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-02
Old address: Csh Consulting PO Box 7784 Kettering Northants NN16 6NU England
New address: C/O Csh Consulting, the Barn, 8 Oakley Hay Lodge Great Folds Road Corby Northants NN18 9AS
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Second filing cessation of a person with significant control
Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Mrs Ann Elizabeth Murphy
Documents
Second filing cessation of a person with significant control
Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Mr Simon James Murphy
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Cessation of a person with significant control
Date: 17 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon James Murphy
Cessation date: 2018-05-04
Documents
Cessation of a person with significant control
Date: 17 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ann Elizabeth Murphy
Cessation date: 2018-05-04
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-04
Psc name: Mr Johnathan Roberts
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-08
Old address: 13 Forest Glade Kettering Northamptonshire NN16 9SP
New address: Csh Consulting PO Box 7784 Kettering Northants NN16 6NU
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Murphy
Termination date: 2017-01-04
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-25
Officer name: Mr Jonathan Roberts
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-25
Officer name: Mr Simon James Murphy
Documents
Accounts with accounts type dormant
Date: 06 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2015
Action Date: 21 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-21
Old address: 63 Broad Green Wellingborough Northamptonshire NN8 4LQ
New address: 13 Forest Glade Kettering Northamptonshire NN16 9SP
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type dormant
Date: 13 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Some Companies
ACM GLOBAL CENTRAL LABORATORY LIMITED
23 HOSPITAL FIELDS ROAD,YORK,YO10 4DZ
Number: | 03809941 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL016857 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 CYTIR CLOSE,HOLYHEAD,LL65 2WF
Number: | 10118047 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HILLVIEW MANAGEMENT (LONDON) LIMITED
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 11099931 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A CHARTER HOUSE,BARGOED,CF81 8NZ
Number: | 05661826 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 VIOLET PLACE,GLASGOW,G77 6FQ
Number: | SC275484 |
Status: | ACTIVE |
Category: | Private Limited Company |