- Company Overview for HEIST MCR LIMITED (13928424)
- Filing history for HEIST MCR LIMITED (13928424)
- People for HEIST MCR LIMITED (13928424)
- More for HEIST MCR LIMITED (13928424)
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) |
---|---|---|---|
15 Mar 2024 | PSC04 | Change of details for Mr Andrew Peter Phillips-Baynes as a person with significant control on 1 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from The White House Greenalls Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Andrew Peter Phillips-Baynes on 1 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
05 Dec 2023 | PSC07 | Cessation of Eleanor Theresa Bunce as a person with significant control on 27 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Eleanor Theresa Bunce as a director on 27 November 2023 | |
08 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
01 Mar 2023 | PSC04 | Change of details for Mr Andrew Peter Phillips-Baynes as a person with significant control on 20 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Andrew Peter Phillips-Baynes on 20 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Miss Eleanor Theresa Rickers on 20 February 2023 | |
01 Mar 2023 | PSC04 | Change of details for Miss Eleanor Theresa Rickers as a person with significant control on 20 February 2023 | |
21 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-21
|