Advanced company searchLink opens in new window

MJH HOUSE CLEARANCE & PROPERTY SERVICES LIMITED

Company number 12116771

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 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
29 Nov 2023 CERTNM Company name changed wessex automotive LIMITED\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
02 Aug 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne BH21 7RG United Kingdom to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
28 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
28 May 2020 PSC04 Change of details for Mr Matthew John Hector as a person with significant control on 8 May 2020
28 May 2020 PSC07 Cessation of Steven William Pockneall as a person with significant control on 8 May 2020
28 May 2020 PSC07 Cessation of Darren Anthony Chatterley as a person with significant control on 8 May 2020
23 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-23
  • GBP 3