- Company Overview for M T HOLDINGS (LEICESTER) LIMITED (08346639)
- Filing history for M T HOLDINGS (LEICESTER) LIMITED (08346639)
- People for M T HOLDINGS (LEICESTER) LIMITED (08346639)
- Charges for M T HOLDINGS (LEICESTER) LIMITED (08346639)
- More for M T HOLDINGS (LEICESTER) LIMITED (08346639)
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) |
---|---|---|---|
23 Aug 2018 | PSC04 | Change of details for Mr Robert Lee Taylor as a person with significant control on 22 August 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mrs Sally Taylor as a person with significant control on 22 August 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Robert Lee Taylor as a person with significant control on 22 August 2018 | |
22 Aug 2018 | PSC04 | Change of details for Mrs Sally Taylor as a person with significant control on 22 August 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Robert Lee Taylor on 22 August 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mrs Sally Taylor on 22 August 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AP01 | Appointment of Mrs Sally Taylor as a director on 24 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 29 April 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
18 Dec 2014 | TM01 | Termination of appointment of Nicholas John Measom as a director on 20 November 2014 | |
28 Nov 2014 | SH03 | Purchase of own shares. | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | MR01 | Registration of charge 083466390002, created on 17 October 2014 | |
16 Oct 2014 | MR01 | Registration of charge 083466390001, created on 9 October 2014 | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|