Advanced company searchLink opens in new window

MARK HALL CONSTRUCTIONS LTD

Company number 10027091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2020 TM01 Termination of appointment of Jahangir Alom as a director on 10 July 2019
25 Jul 2020 AD01 Registered office address changed from 5 Ocean Street London E1 4th England to 171 Kingsway Darlington DL1 3ER on 25 July 2020
25 Jul 2020 PSC01 Notification of Salima Aysha Miah as a person with significant control on 10 July 2019
25 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 25 July 2020
23 May 2020 CS01 Confirmation statement made on 24 February 2020 with updates
23 May 2020 AP01 Appointment of Mr Jahangir Alom as a director on 13 June 2019
23 May 2020 TM01 Termination of appointment of Kamran Khan as a director on 13 June 2019
23 May 2020 AD01 Registered office address changed from 52 Burns Avenue Chadwell Heath Romford RM6 4DN England to 5 Ocean Street London E1 4th on 23 May 2020
19 Dec 2019 AA Micro company accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Jun 2018 AP01 Appointment of Mr Kamran Khan as a director on 18 April 2018
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
07 Apr 2018 TM01 Termination of appointment of Vighnesh Rajendran as a director on 1 February 2017
07 Apr 2018 AD01 Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 52 Burns Avenue Chadwell Heath Romford RM6 4DN on 7 April 2018
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Feb 2017 AD01 Registered office address changed from 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom to 13 Chilworth Place Barking IG11 0FL on 2 February 2017
25 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-25
  • GBP 100