Advanced company searchLink opens in new window

MHC LETTINGS LTD

Company number 06660122

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)
21 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from Market Building 195 High Street Brentford Middlesex TW8 8LB on 25 January 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Aug 2009 363a Return made up to 30/07/09; full list of members
28 Aug 2009 287 Registered office changed on 28/08/2009 from c/o:co-op homes (south) LTD market building 195 high street brentford middlesex TW8 8LB
28 Aug 2009 353 Location of register of members
28 Aug 2009 190 Location of debenture register
01 Jun 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
19 Aug 2008 288a Secretary appointed mr christopher murrell
19 Aug 2008 288a Director appointed mr ronald john bartholomew
30 Jul 2008 288b Appointment terminated director form 10 directors fd LTD
30 Jul 2008 NEWINC Incorporation