Advanced company searchLink opens in new window

MCL PROPERTY INTERMEDIATE HOLDINGS LIMITED

Company number 12310481

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)
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
11 Sep 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 TM01 Termination of appointment of Jenny Webster as a director on 10 July 2023
18 Jul 2023 AP01 Appointment of Ian William Armstrong as a director on 10 July 2023
30 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 AP01 Appointment of Jenny Webster as a director on 20 June 2022
01 Jul 2022 TM02 Termination of appointment of James Patrick Pochin as a secretary on 20 June 2022
01 Jul 2022 TM01 Termination of appointment of John Andrew Gallemore as a director on 20 June 2022
01 Jul 2022 TM01 Termination of appointment of James Patrick Pochin as a director on 20 June 2022
01 Jul 2022 AP01 Appointment of Ms Jodie Moulding as a director on 20 June 2022
19 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
12 Oct 2021 PSC05 Change of details for Mcl Property Holdings 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
10 Aug 2021 AA Full accounts made up to 31 December 2020
13 May 2021 PSC05 Change of details for Thg Property Holdings Limited as a person with significant control on 3 May 2021
03 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
03 Mar 2021 MR01 Registration of charge 123104810002, created on 26 February 2021
05 Feb 2021 SH20 Statement by Directors
05 Feb 2021 SH19 Statement of capital on 5 February 2021
  • GBP 10.00
05 Feb 2021 CAP-SS Solvency Statement dated 25/01/21
05 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 11 January 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 90,215,525