- Company Overview for MCL MANAGEMENT LTD (09499297)
- Filing history for MCL MANAGEMENT LTD (09499297)
- People for MCL MANAGEMENT LTD (09499297)
- More for MCL MANAGEMENT LTD (09499297)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 170 West Hendon Broadway London NW9 7AA on 17 April 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
15 Feb 2024 | AP01 | Appointment of Mrs. Janet Lynne Mclaughlin as a director on 5 February 2024 | |
25 Aug 2023 | AD01 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 25 August 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
01 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 10 December 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from The Greenwood Sandy Lane Oxted Surrey RH8 9LU England to C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT on 22 July 2016 | |
04 May 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | CH01 | Director's details changed for Mr Damian Patrick Mclaughlin on 1 May 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 3 Neale Close East Grinstead West Sussex RH19 2SA England to The Greenwood Sandy Lane Oxted Surrey RH8 9LU on 5 February 2016 |