Advanced company searchLink opens in new window

MCENTYRE HOLDINGS LIMITED

Company number 09974071

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Mr Nicholas Paul Mcentyre on 17 April 2024
17 Apr 2024 PSC04 Change of details for Mr Nicholas Paul Mcentyre as a person with significant control on 17 April 2024
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
29 Mar 2023 MR01 Registration of charge 099740710005, created on 16 March 2023
06 Mar 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
25 Apr 2022 PSC04 Change of details for Mr Nicholas Paul Mcentyre as a person with significant control on 22 April 2022
21 Apr 2022 CH01 Director's details changed for Mr Nicholas Paul Mcentyre on 21 April 2022
08 Mar 2022 AA Micro company accounts made up to 31 December 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 31 December 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
17 Apr 2020 PSC04 Change of details for Mr Nicholas Paul Mcentyre as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England to Terriers House 201 Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 17 April 2020
16 Apr 2020 CH01 Director's details changed for Mr Nicholas Paul Mcentyre on 3 July 2019
27 Mar 2020 AA Micro company accounts made up to 31 December 2019
27 Sep 2019 MR04 Satisfaction of charge 099740710002 in full
07 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 27/01/2017
22 May 2019 PSC07 Cessation of Ridgepoint Homes Limited as a person with significant control on 3 November 2016
22 May 2019 PSC02 Notification of Ridgepoint Homes Limited as a person with significant control on 6 April 2016
30 Apr 2019 MR04 Satisfaction of charge 099740710003 in full
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
06 Mar 2019 AA Micro company accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates