Advanced company searchLink opens in new window

MCL OMEGA PROPCO LIMITED

Company number 12133819

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)
19 Jan 2022 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 January 2022
19 Jan 2022 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 January 2022
19 Jan 2022 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 January 2022
19 Jan 2022 TM01 Termination of appointment of James Patrick Pochin as a director on 5 January 2022
19 Jan 2022 TM01 Termination of appointment of John Andrew Gallemore as a director on 5 January 2022
19 Jan 2022 TM02 Termination of appointment of James Patrick Pochin as a secretary on 5 January 2022
12 Jan 2022 MR04 Satisfaction of charge 121338190003 in full
21 Dec 2021 MR04 Satisfaction of charge 121338190002 in full
21 Dec 2021 MR04 Satisfaction of charge 121338190001 in full
12 Oct 2021 PSC05 Change of details for Icon 3 Holdco Limited as a person with significant control on 28 September 2021
12 Oct 2021 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Sep 2021 AD01 Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 28 September 2021
18 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
03 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
29 Apr 2021 AA Full accounts made up to 31 December 2020
26 Feb 2021 PSC02 Notification of Icon 3 Holdco Limited as a person with significant control on 11 February 2021
26 Feb 2021 PSC07 Cessation of Icon 4 Holdco Limited as a person with significant control on 11 February 2021
19 Feb 2021 MR01 Registration of charge 121338190003, created on 11 February 2021
16 Feb 2021 PSC02 Notification of Icon 4 Holdco Limited as a person with significant control on 11 February 2021
16 Feb 2021 PSC07 Cessation of Thg Property Office & Industrial Holdings Limited as a person with significant control on 11 February 2021
21 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
08 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 46,857,506
02 Jul 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Jun 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT