MUDDY PUDDLES LIMITED

04686418
85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 12 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 12 Buy now
04 Jul 2022 incorporation Memorandum Articles 30 Buy now
07 Jun 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 11 Buy now
21 May 2021 resolution Resolution 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2021 incorporation Memorandum Articles 30 Buy now
08 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Dec 2020 accounts Annual Accounts 10 Buy now
18 Dec 2020 officers Appointment of director (Miss Anna Sara Riger) 2 Buy now
18 Dec 2020 officers Appointment of director (Mrs Suky Arneaud) 2 Buy now
18 Dec 2020 officers Appointment of director (Mrs Melissa Norton) 2 Buy now
18 Dec 2020 officers Appointment of director (Mrs Katie Anne Clare Gill) 2 Buy now
03 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 9 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 4 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
01 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 accounts Annual Accounts 5 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
02 Jan 2016 accounts Annual Accounts 4 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 accounts Annual Accounts 5 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2014 officers Appointment of director (Mrs Natasha Vivien Rebecca Ascott) 2 Buy now
07 Apr 2014 officers Termination of appointment of director (Sean Cooper) 1 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
13 Aug 2012 accounts Annual Accounts 6 Buy now
23 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Apr 2012 miscellaneous Miscellaneous 1 Buy now
05 Mar 2012 annual-return Annual Return 3 Buy now
05 Mar 2012 officers Change of particulars for director (The Honourable Michael John Samuel) 2 Buy now
27 Feb 2012 accounts Annual Accounts 7 Buy now
03 Feb 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Feb 2012 resolution Resolution 27 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
16 Dec 2011 officers Appointment of director (Sean Anthony Cooper) 2 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2011 officers Termination of appointment of director (Patricia Preston) 1 Buy now
16 Dec 2011 officers Termination of appointment of director (Christopher Martyn-Smith) 1 Buy now
16 Dec 2011 officers Termination of appointment of director (Laurie Bayliss) 1 Buy now
16 Dec 2011 officers Termination of appointment of secretary (Peter Cobley) 1 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
16 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
16 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Mar 2011 annual-return Annual Return 7 Buy now
29 Mar 2011 officers Termination of appointment of director (Richard Bowen) 1 Buy now
29 Mar 2011 officers Appointment of director (Mrs Patricia Anne Preston) 2 Buy now
23 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
05 Oct 2010 accounts Annual Accounts 9 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
12 Dec 2009 officers Appointment of director (The Honourable Michael John Samuel) 3 Buy now
14 Nov 2009 officers Appointment of secretary (Peter Richard Cobley) 3 Buy now
14 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2009 officers Termination of appointment of director (Susan Cullen) 1 Buy now
14 Nov 2009 officers Termination of appointment of secretary (John Cullen) 1 Buy now
14 Nov 2009 officers Appointment of director (Mr Richard Eric Bowen) 3 Buy now
14 Nov 2009 officers Appointment of director (Laurie Monteith Bayliss) 3 Buy now
14 Nov 2009 officers Appointment of director (Christopher John Martyn-Smith) 3 Buy now
24 Jul 2009 accounts Annual Accounts 5 Buy now
05 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
29 May 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
14 Dec 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 12 Buy now
13 Mar 2006 annual-return Return made up to 05/03/06; full list of members 6 Buy now
19 Dec 2005 accounts Annual Accounts 12 Buy now
19 May 2005 accounts Amended Accounts 12 Buy now
04 Mar 2005 annual-return Return made up to 05/03/05; full list of members 6 Buy now
08 Feb 2005 accounts Annual Accounts 9 Buy now
19 Mar 2004 annual-return Return made up to 05/03/04; full list of members 6 Buy now
30 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 2003 capital Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 2 Buy now
09 Apr 2003 address Registered office changed on 09/04/03 from: 78 high street crediton devon EX17 3LA 1 Buy now
09 Apr 2003 officers New secretary appointed 2 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
10 Mar 2003 officers Secretary resigned 1 Buy now
10 Mar 2003 officers Director resigned 1 Buy now
05 Mar 2003 incorporation Incorporation Company 9 Buy now