Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (SHARSTON - MANCHESTER SOUTH) LIMITED

Company number 10169929

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)
24 Jun 2019 AA Accounts for a small company made up to 30 September 2018
03 Apr 2019 MR01 Registration of charge 101699290002, created on 29 March 2019
28 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 30/09/2017
27 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
20 Mar 2018 AA Accounts for a small company made up to 30 September 2017
16 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 September 2017
15 Jan 2018 PSC07 Cessation of Addleshaw Goddard Llp as a person with significant control on 5 July 2016
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/03/2019.
29 Aug 2017 MA Memorandum and Articles of Association
01 Aug 2017 MR01 Registration of charge 101699290001, created on 27 July 2017
12 Jul 2017 SH08 Change of share class name or designation
12 Jul 2017 SH10 Particulars of variation of rights attached to shares
06 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 20,000
08 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Sep 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 20 June 2016
19 Sep 2016 AA01 Current accounting period extended from 31 May 2017 to 30 June 2017
19 Sep 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 20 June 2016
19 Sep 2016 TM01 Termination of appointment of Roger Hart as a director on 20 June 2016
19 Sep 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 19 September 2016
19 Sep 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 20 June 2016
19 Sep 2016 AP01 Appointment of Mr David Richard Kilburn as a director on 20 June 2016