MSTORE (CORNWALL) LIMITED

04222052
CHAPPELL HOUSE THE GREEN DATCHET BERKSHIRE SL3 9EH

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 11 Buy now
31 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2023 accounts Annual Accounts 12 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2023 officers Termination of appointment of director (Jeremy James Oldroyd) 1 Buy now
13 Sep 2022 accounts Annual Accounts 13 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 13 Buy now
17 Aug 2021 officers Appointment of director (Mr Anthony George Mcclellan) 2 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2021 officers Change of particulars for director (Mr Jeremy James Oldroyd) 2 Buy now
11 Sep 2020 accounts Annual Accounts 14 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2020 officers Change of particulars for director (Mr David Bruce Reed) 2 Buy now
02 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2020 officers Change of particulars for director (Mr Jeremy James Oldroyd) 2 Buy now
08 Oct 2019 accounts Annual Accounts 14 Buy now
19 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 15 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2017 accounts Annual Accounts 15 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2016 accounts Annual Accounts 15 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 11 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
14 Jul 2014 accounts Annual Accounts 11 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 11 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
30 Aug 2012 accounts Annual Accounts 13 Buy now
06 Jul 2012 annual-return Annual Return 3 Buy now
13 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
25 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
15 Mar 2011 officers Appointment of director (David Bruce Reed) 3 Buy now
15 Mar 2011 officers Appointment of director (Jeremy James Oldroyd) 3 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Penelope Mountbatten) 2 Buy now
15 Mar 2011 officers Termination of appointment of director (Ivar Mountbatten) 2 Buy now
15 Mar 2011 officers Termination of appointment of director (Penelope Mountbatten) 2 Buy now
13 Dec 2010 accounts Annual Accounts 8 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2010 officers Change of particulars for director (Penelope Anne Vere Mountbatten) 2 Buy now
14 Apr 2010 capital Return of Allotment of shares 4 Buy now
01 Apr 2010 accounts Annual Accounts 8 Buy now
27 May 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
19 Feb 2009 accounts Annual Accounts 8 Buy now
04 Jul 2008 capital Ad 16/06/08\gbp si 322982@1=322982\gbp ic 30000/352982\ 2 Buy now
30 Jun 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
19 Feb 2008 capital Ad 01/02/08--------- £ si 29998@1=29998 £ ic 2/30000 2 Buy now
21 Dec 2007 accounts Annual Accounts 10 Buy now
29 Jun 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
24 Apr 2007 accounts Annual Accounts 1 Buy now
25 May 2006 annual-return Return made up to 23/05/06; full list of members 2 Buy now
07 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2006 accounts Annual Accounts 1 Buy now
09 Dec 2005 officers Secretary resigned 1 Buy now
09 Dec 2005 address Registered office changed on 09/12/05 from: c/o n c morris & co, 1 montpelier street, knightsbridge, london SW7 1EX 1 Buy now
28 Oct 2005 officers New secretary appointed;new director appointed 3 Buy now
06 Jun 2005 annual-return Return made up to 23/05/05; full list of members 6 Buy now
20 Apr 2005 accounts Annual Accounts 1 Buy now
07 Jun 2004 annual-return Return made up to 23/05/04; full list of members 6 Buy now
12 Nov 2003 accounts Annual Accounts 1 Buy now
28 May 2003 annual-return Return made up to 23/05/03; full list of members 6 Buy now
10 Feb 2003 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
10 Feb 2003 accounts Annual Accounts 1 Buy now
05 Jun 2002 annual-return Return made up to 23/05/02; full list of members 6 Buy now
07 Jun 2001 officers New secretary appointed 2 Buy now
07 Jun 2001 officers New director appointed 2 Buy now
07 Jun 2001 officers Director resigned 1 Buy now
07 Jun 2001 officers Secretary resigned 1 Buy now
23 May 2001 incorporation Incorporation Company 20 Buy now