- Company Overview for MHL & PCL RIGHTS LIMITED (04349816)
- Filing history for MHL & PCL RIGHTS LIMITED (04349816)
- People for MHL & PCL RIGHTS LIMITED (04349816)
- Charges for MHL & PCL RIGHTS LIMITED (04349816)
- More for MHL & PCL RIGHTS LIMITED (04349816)
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
|
|
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 |