- Company Overview for MCL OMEGA PROPCO LIMITED (12133819)
- Filing history for MCL OMEGA PROPCO LIMITED (12133819)
- People for MCL OMEGA PROPCO LIMITED (12133819)
- Charges for MCL OMEGA PROPCO LIMITED (12133819)
- Registers for MCL OMEGA PROPCO LIMITED (12133819)
- More for MCL OMEGA PROPCO LIMITED (12133819)
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
|
|
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
|
|
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 |