- Company Overview for MHL HOLDCO LIMITED (08585667)
- Filing history for MHL HOLDCO LIMITED (08585667)
- People for MHL HOLDCO LIMITED (08585667)
- Charges for MHL HOLDCO LIMITED (08585667)
- More for MHL HOLDCO LIMITED (08585667)
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) |
---|---|---|---|
30 Aug 2024 | MR04 | Satisfaction of charge 085856670007 in full | |
13 Aug 2024 | MR01 | Registration of charge 085856670008, created on 9 August 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
21 May 2024 | TM01 | Termination of appointment of Andrew David Fraser-Dale as a director on 21 May 2024 | |
09 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Iain Anderson Corstorphine as a director on 2 January 2024 | |
13 Nov 2023 | AP01 | Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 | |
22 Sep 2023 | AA | Full accounts made up to 31 March 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
10 May 2023 | CH01 | Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr Peter Martin Hill on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Derek George Cormack on 10 May 2023 | |
10 May 2023 | PSC05 | Change of details for Myriad Group Limited as a person with significant control on 1 December 2022 | |
10 May 2023 | CH01 | Director's details changed for Mr Craig Griffin on 10 May 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Michael Medlicott as a director on 1 February 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Nigel Bennett Schofield as a director on 27 December 2022 | |
06 Jan 2023 | TM02 | Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 | |
06 Jan 2023 | AD01 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2021 | |
07 Dec 2022 | MR04 | Satisfaction of charge 085856670005 in full | |
07 Dec 2022 | MR04 | Satisfaction of charge 085856670004 in full | |
07 Dec 2022 | MR04 | Satisfaction of charge 085856670006 in full | |
01 Dec 2022 | MR01 | Registration of charge 085856670007, created on 30 November 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
17 Jan 2022 | AA | Full accounts made up to 31 March 2020 |