Advanced company searchLink opens in new window

MCH PROPERTY LTD

Company number 10567032

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)
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Mar 2023 AP01 Appointment of Mrs Clair Mccarthy as a director on 10 March 2023
13 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
24 Jan 2023 PSC01 Notification of Clair Mccarthy as a person with significant control on 1 January 2023
24 Jan 2023 PSC04 Change of details for Mr Emmet Hart as a person with significant control on 1 January 2023
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
06 Oct 2022 CH01 Director's details changed for Mr Emmet Hart on 6 July 2022
06 Oct 2022 PSC04 Change of details for Mr Emmet Hart as a person with significant control on 6 July 2022
16 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
02 Nov 2021 AAMD Amended total exemption full accounts made up to 31 January 2020
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
24 Jan 2021 AP03 Appointment of Mr Emmet Hart as a secretary on 24 January 2021
24 Jan 2021 PSC04 Change of details for Mr Emmet Hart as a person with significant control on 3 March 2020
24 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
09 Mar 2020 PSC07 Cessation of Clair Mccarthy as a person with significant control on 3 March 2020
09 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
05 Feb 2019 TM01 Termination of appointment of Clair Mccarthy as a director on 28 January 2019
17 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Aug 2018 AD01 Registered office address changed from Long Barn East Farm Barns, East Street Olney MK46 4DH England to First Floor 44 High St Newport Pagnell Bucks MK16 8AQ on 30 August 2018
10 Apr 2018 CS01 Confirmation statement made on 16 January 2018 with updates
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted