- Company Overview for MH1 HOLDCO LIMITED (09826955)
- Filing history for MH1 HOLDCO LIMITED (09826955)
- People for MH1 HOLDCO LIMITED (09826955)
- More for MH1 HOLDCO LIMITED (09826955)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
02 May 2024 | PSC05 | Change of details for Oh1 Properties Ltd as a person with significant control on 17 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to 8 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN on 18 January 2024 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | MA | Memorandum and Articles of Association | |
08 Apr 2022 | TM01 | Termination of appointment of Michael Huart as a director on 1 April 2022 | |
08 Apr 2022 | PSC02 | Notification of Oh1 Properties Ltd as a person with significant control on 1 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Michael Huart as a person with significant control on 1 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Lisa Huart as a person with significant control on 1 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mrs Lisa Huart as a director on 1 April 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Apr 2020 | AD01 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 17 April 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 |