MLODE LIMITED

04935625
LEGACY CENTRE HANWORTH INDUSTRIAL ESTATE HAMPTON ROAD WEST FELTHAM TW13 6DH

Documents

Documents
Date Category Description Pages
13 Sep 2024 mortgage Registration of a charge 45 Buy now
27 Feb 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2024 officers Change of particulars for director (Mr Yvan Michael Bamping) 2 Buy now
26 Feb 2024 officers Change of particulars for secretary (Mr Cliff John Cieslak-Jones) 1 Buy now
26 Feb 2024 officers Change of particulars for director (Mr Cliff John Cieslak-Jones) 2 Buy now
26 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2024 officers Change of particulars for director (Mr Jonathan Steven Bennett) 2 Buy now
26 Feb 2024 officers Change of particulars for director (Mr Yvan Michael Bamping) 2 Buy now
29 Dec 2023 accounts Annual Accounts 11 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2023 officers Change of particulars for director (Mr Cliff John Cieslak-Jones) 2 Buy now
02 Mar 2023 accounts Annual Accounts 11 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2022 address Move Registers To Sail Company With New Address 1 Buy now
14 Sep 2022 officers Change of particulars for director (Mr Yvan Michael Bamping) 2 Buy now
02 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2022 officers Termination of appointment of secretary (Yvan Michael Bamping) 1 Buy now
22 Mar 2022 officers Appointment of secretary (Mr Cliff John Cieslak-Jones) 2 Buy now
17 Feb 2022 accounts Annual Accounts 9 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2021 officers Appointment of director (Mr Cliff John Cieslak-Jones) 2 Buy now
23 Jun 2021 officers Change of particulars for secretary (Mr Yvan Bamping) 1 Buy now
03 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2021 officers Appointment of director (Mr Yvan Bamping) 2 Buy now
03 Jun 2021 officers Termination of appointment of director (Cliff John Cieslak-Jones) 1 Buy now
03 Jun 2021 officers Appointment of secretary (Mr Yvan Bamping) 2 Buy now
03 Jun 2021 officers Termination of appointment of secretary (Cliff John Cieslak-Jones) 1 Buy now
26 Oct 2020 accounts Annual Accounts 17 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2020 accounts Annual Accounts 8 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 6 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2017 accounts Annual Accounts 4 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2016 accounts Annual Accounts 22 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
23 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Oct 2015 officers Change of particulars for secretary (Mr Cliff John Cieslak-Jones) 1 Buy now
22 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2015 accounts Annual Accounts 12 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Jonathan Steven Bennett) 2 Buy now
28 Feb 2014 accounts Annual Accounts 22 Buy now
28 Feb 2014 officers Change of particulars for director (Mr Jon Bennett) 2 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Cliff John Cieslak-Jones) 2 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Jon Bennett) 2 Buy now
28 Feb 2013 accounts Annual Accounts 21 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 accounts Annual Accounts 24 Buy now
03 Nov 2011 annual-return Annual Return 6 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 accounts Annual Accounts 13 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
15 Nov 2010 officers Appointment of secretary (Mr Cliff John Cieslak-Jones) 2 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Jon Bennett) 2 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Cliff John Cieslak-Jones) 2 Buy now
15 Nov 2010 officers Termination of appointment of secretary (Dorota Cieslak-Jones) 1 Buy now
03 Mar 2010 accounts Annual Accounts 9 Buy now
24 Nov 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 address Change Sail Address Company With Old Address 1 Buy now
24 Nov 2009 address Move Registers To Sail Company 1 Buy now
23 Nov 2009 address Change Sail Address Company 1 Buy now
03 Apr 2009 accounts Annual Accounts 9 Buy now
22 Oct 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
22 Oct 2008 officers Director's change of particulars / cliff cieslak-jones / 01/10/2008 1 Buy now
04 Apr 2008 accounts Annual Accounts 9 Buy now
13 Mar 2008 officers Appointment terminated director colin cox 1 Buy now
13 Mar 2008 officers Director appointed colin cox 2 Buy now
29 Feb 2008 officers Director appointed mr jon bennett 1 Buy now
13 Nov 2007 annual-return Return made up to 17/10/07; full list of members 3 Buy now
05 Apr 2007 accounts Annual Accounts 9 Buy now
13 Nov 2006 annual-return Return made up to 17/10/06; full list of members 3 Buy now
05 Apr 2006 accounts Annual Accounts 9 Buy now
24 Oct 2005 annual-return Return made up to 17/10/05; full list of members 3 Buy now
24 Oct 2005 officers Director's particulars changed 1 Buy now
24 Oct 2005 officers Secretary's particulars changed 1 Buy now
05 Apr 2005 accounts Annual Accounts 9 Buy now
18 Nov 2004 annual-return Return made up to 17/10/04; full list of members 6 Buy now
17 Nov 2004 capital Ad 01/01/04--------- £ si 98@1=98 £ ic 1/99 2 Buy now
27 Sep 2004 address Registered office changed on 27/09/04 from: 7 middle close copped hall camberley surrey GU15 1NZ 1 Buy now
22 Jan 2004 accounts Accounting reference date shortened from 31/10/04 to 31/05/04 1 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
28 Oct 2003 officers New secretary appointed 2 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
24 Oct 2003 officers Secretary resigned 1 Buy now
17 Oct 2003 incorporation Incorporation Company 12 Buy now