- Company Overview for MH RECONSTRUCTION 2025 LIMITED (03807526)
- Filing history for MH RECONSTRUCTION 2025 LIMITED (03807526)
- People for MH RECONSTRUCTION 2025 LIMITED (03807526)
- Charges for MH RECONSTRUCTION 2025 LIMITED (03807526)
- Registers for MH RECONSTRUCTION 2025 LIMITED (03807526)
- More for MH RECONSTRUCTION 2025 LIMITED (03807526)
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) |
---|---|---|---|
29 Jul 2016 | AD02 | Register inspection address has been changed to C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT | |
29 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from Mercian House 10 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Paunceford Court Munsley Ledbury Herefordshire HR8 2SH on 18 July 2016 | |
23 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
24 Jun 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Jul 2014 | TM01 | Termination of appointment of Ian Crabtree as a director | |
27 Jun 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
03 Sep 2013 | AA | Group of companies' accounts made up to 30 November 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
24 Jun 2013 | MISC | Auditor's resignation | |
20 Jun 2013 | AUD | Auditor's resignation | |
31 Aug 2012 | AA | Group of companies' accounts made up to 30 November 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
16 Jul 2012 | AD02 | Register inspection address has been changed | |
19 Aug 2011 | AA | Group of companies' accounts made up to 30 November 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
09 Aug 2011 | CH03 | Secretary's details changed for Elizabeth Ann Towers on 1 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Christopher Paul Towers on 1 August 2011 | |
15 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
17 Jun 2010 | AA | Group of companies' accounts made up to 30 November 2009 | |
16 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
15 Jun 2009 | AA | Group of companies' accounts made up to 30 November 2008 | |
01 Aug 2008 | 363a | Return made up to 14/07/08; full list of members | |
06 Jun 2008 | AA | Group of companies' accounts made up to 30 November 2007 |