Advanced company searchLink opens in new window

MHL & PCL RIGHTS LIMITED

Company number 04349816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 AA Micro company accounts made up to 28 February 2023
20 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
06 Dec 2022 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to 163 Holland Street Denton Manchester M34 3GE on 6 December 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
10 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
10 Aug 2021 MR04 Satisfaction of charge 043498160001 in full
23 Feb 2021 TM01 Termination of appointment of Benjamin Peter Harvey as a director on 11 February 2021
11 Feb 2021 AP01 Appointment of Mr Alexander Patrick William Harvey as a director on 11 February 2020
11 Feb 2021 PSC04 Change of details for Mr Alexander Patrick William Harvey as a person with significant control on 11 February 2021
11 Feb 2021 PSC07 Cessation of Benjamin Peter Harvey as a person with significant control on 11 February 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
02 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
10 Jun 2020 MR01 Registration of charge 043498160001, created on 29 May 2020
03 Jun 2020 TM02 Termination of appointment of Alexander Patrick William Harvey as a secretary on 3 June 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
22 Mar 2019 CH01 Director's details changed for Benjamin Peter Harvey on 22 March 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
14 Mar 2019 CH01 Director's details changed for Benjamin Peter Harvey on 14 March 2019
14 Mar 2019 CH03 Secretary's details changed for Alexander Patrick William Harvey on 14 March 2019
06 Feb 2019 PSC04 Change of details for Mr Benjamin Peter Harvey as a person with significant control on 18 April 2018
05 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with updates
05 Feb 2019 PSC01 Notification of Alexander Patrick William Harvey as a person with significant control on 18 April 2018