S Mummery & Sons Ltd was founded on 25 February 2005, it has a status of "Active". Mummery, Karen Lynn, Mummery, Shaun are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUMMERY, Karen Lynn | 06 May 2005 | - | 1 |
MUMMERY, Shaun | 25 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 February 2020 | |
PSC04 - N/A | 25 February 2020 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 01 March 2017 | |
MR01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 19 November 2012 | |
AR01 - Annual Return | 19 April 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
CH03 - Change of particulars for secretary | 19 April 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AD01 - Change of registered office address | 06 October 2011 | |
CH03 - Change of particulars for secretary | 03 March 2011 | |
AR01 - Annual Return | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 14 February 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 13 January 2009 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 25 September 2006 | |
225 - Change of Accounting Reference Date | 14 September 2006 | |
363a - Annual Return | 13 March 2006 | |
225 - Change of Accounting Reference Date | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 23 May 2005 | |
MEM/ARTS - N/A | 25 April 2005 | |
CERTNM - Change of name certificate | 07 April 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
128(4) - Notice of assignment of name or new name to any class of shares | 23 March 2005 | |
128(3) - Statement of particulars of variation of rights attached to shares | 23 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2005 | |
NEWINC - New incorporation documents | 25 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 October 2016 | Outstanding |
N/A |
Mortgage | 26 August 2011 | Outstanding |
N/A |