Cottingham
East Riding Of Yorkshire
HU16 5QE
Director Name | Helen Hartley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mummy Meegz 106 King Street Cottingham East Riding Of Yorkshire HU16 5QE |
Director Name | VEG Capital Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 24a Nottingham Road Loughborough LE11 1EU |
Director Name | Mrs Meagan Ruth Boyle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2017(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 22 August 2017) |
Role | Director Of Product Development |
Country of Residence | United Kingdom |
Correspondence Address | Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding Of Yorkshire HU16 4LL |
Director Name | Miss Willow Jayne Meagan Boyle |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding Of Yorkshire HU16 4LL |
Director Name | Meagan Ruth Boyle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding Of Yorkshire HU16 4LL |
Director Name | Mr Matthew David Glover |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mummy Meegz 106 King Street Cottingham East Riding Of Yorkshire HU16 5QE |
Registered Address | Mummy Meegz 106 King Street Cottingham East Riding Of Yorkshire HU16 5QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
7 July 2022 | Delivered on: 21 July 2022 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
1 December 2021 | Delivered on: 22 December 2021 Persons entitled: Veg Capital LTD Classification: A registered charge Outstanding |
1 December 2021 | Delivered on: 21 December 2021 Persons entitled: Veg Capital LTD Classification: A registered charge Outstanding |
22 November 2019 | Delivered on: 29 November 2019 Persons entitled: Vegan Campaigns LTD Classification: A registered charge Particulars: All intellectual property owned by the borrower, as detailed in clause 3.1.2 of the debenture. Outstanding |
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
3 October 2023 | Resolutions
|
3 October 2023 | Sub-division of shares on 22 September 2023 (4 pages) |
3 October 2023 | Change of share class name or designation (2 pages) |
25 August 2023 | Termination of appointment of Matthew David Glover as a director on 8 March 2023 (1 page) |
5 May 2023 | Statement of capital following an allotment of shares on 27 July 2022
|
5 May 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
9 February 2023 | Registered office address changed from Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding of Yorkshire HU16 4LL England to Mummy Meegz 106 King Street Cottingham East Riding of Yorkshire HU16 5QE on 9 February 2023 (1 page) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
21 July 2022 | Registration of charge 105799660004, created on 7 July 2022 (12 pages) |
27 June 2022 | Appointment of Helen Hartley as a director on 1 December 2021 (2 pages) |
16 May 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
13 May 2022 | Notification of Veg Capital Limited as a person with significant control on 1 December 2021 (2 pages) |
17 February 2022 | Memorandum and Articles of Association (17 pages) |
15 February 2022 | Termination of appointment of Meagan Ruth Boyle as a director on 1 December 2021 (1 page) |
15 February 2022 | Statement of capital following an allotment of shares on 1 December 2021
|
15 February 2022 | Appointment of Veg Capital Ltd as a director on 1 December 2021 (2 pages) |
15 February 2022 | Termination of appointment of Willow Jayne Meagan Boyle as a director on 1 December 2021 (1 page) |
11 January 2022 | Company name changed mummy meag'z vegan kitchen LTD.\certificate issued on 11/01/22
|
22 December 2021 | Registration of charge 105799660003, created on 1 December 2021 (18 pages) |
21 December 2021 | Registration of charge 105799660002, created on 1 December 2021 (18 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
6 April 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 November 2019 | Registration of charge 105799660001, created on 22 November 2019 (22 pages) |
8 May 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
12 February 2019 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
17 December 2018 | Appointment of Mr Matthew David Glover as a director on 23 November 2018 (2 pages) |
14 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
20 August 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
9 April 2018 | Appointment of Miss Willow Jayne Meagan Boyle as a director on 6 April 2018 (2 pages) |
9 April 2018 | Appointment of Meagan Ruth Boyle as a director on 6 April 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
22 August 2017 | Termination of appointment of Willow Jayne Meagan Boyle as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Meagan Ruth Boyle as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Meagan Ruth Boyle as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Willow Jayne Meagan Boyle as a director on 22 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 11 Creyke Close Cottingham HU16 4DH England to Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding of Yorkshire HU16 4LL on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 11 Creyke Close Cottingham HU16 4DH England to Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding of Yorkshire HU16 4LL on 18 August 2017 (1 page) |
23 April 2017 | Director's details changed for Mr Dean Eric Adamson on 23 April 2017 (2 pages) |
23 April 2017 | Appointment of Miss Willow Jayne Meagan Boyle as a director on 23 April 2017 (2 pages) |
23 April 2017 | Appointment of Miss Willow Jayne Meagan Boyle as a director on 23 April 2017 (2 pages) |
23 April 2017 | Appointment of Mrs Meagan Ruth Boyle as a director on 23 April 2017 (2 pages) |
23 April 2017 | Director's details changed for Mr Dean Eric Adamson on 23 April 2017 (2 pages) |
23 April 2017 | Statement of capital following an allotment of shares on 23 April 2017
|
23 April 2017 | Appointment of Mrs Meagan Ruth Boyle as a director on 23 April 2017 (2 pages) |
23 April 2017 | Statement of capital following an allotment of shares on 23 April 2017
|
17 March 2017 | Company name changed dean adamson fitness LTD.\certificate issued on 17/03/17
|
17 March 2017 | Company name changed dean adamson fitness LTD.\certificate issued on 17/03/17
|
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|