- Company Overview for M K FACADES LIMITED (08706202)
- Filing history for M K FACADES LIMITED (08706202)
- People for M K FACADES LIMITED (08706202)
- Charges for M K FACADES LIMITED (08706202)
- More for M K FACADES LIMITED (08706202)
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) |
---|---|---|---|
14 Jan 2025 | AA | Accounts for a small company made up to 30 June 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
26 Sep 2023 | PSC05 | Change of details for S M Facades Holdings Ltd as a person with significant control on 26 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Sean Matthews on 26 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
02 Dec 2022 | AD01 | Registered office address changed from The Stables, Upper Ashfield Farm Hoe Lane Ashfield Romsey SO51 9NJ United Kingdom to Allport House Princes Street Southampton Hampshire SO14 5RP on 2 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
23 Sep 2022 | MR01 | Registration of charge 087062020003, created on 22 September 2022 | |
07 Sep 2022 | MR01 | Registration of charge 087062020002, created on 6 September 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 May 2022 | PSC07 | Cessation of Sean Matthews as a person with significant control on 21 February 2020 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
23 Jun 2021 | PSC05 | Change of details for S M Facades Holdings Ltd as a person with significant control on 21 February 2020 | |
23 Jun 2021 | PSC04 | Change of details for Mr Sean Matthews as a person with significant control on 3 June 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Colin Douglas Black as a director on 7 June 2021 | |
08 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
10 Jan 2020 | CH01 | Director's details changed for Mr Sean Matthews on 8 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from Oakdene Whinwhistle Road East Wellow Romsey Hampshire SO51 6BH to The Stables, Upper Ashfield Farm Hoe Lane Ashfield Romsey SO51 9NJ on 10 January 2020 | |
09 Jan 2020 | PSC02 | Notification of S M Facades Holdings Ltd as a person with significant control on 14 November 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Michael Steven Brown as a director on 8 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of Michael Brown as a person with significant control on 14 November 2019 |