Advanced company searchLink opens in new window

MPH ANCOATS LIMITED

Company number 10901539

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)
06 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
05 Nov 2021 AA Total exemption full accounts made up to 31 August 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
27 May 2021 AA01 Previous accounting period shortened from 28 August 2020 to 27 August 2020
25 May 2021 AD01 Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 25 May 2021
01 Feb 2021 PSC02 Notification of Heatley Developments Limited as a person with significant control on 7 August 2017
01 Feb 2021 PSC07 Cessation of Christian Bury as a person with significant control on 7 August 2017
14 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
28 May 2020 AA01 Previous accounting period shortened from 29 August 2019 to 28 August 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 August 2018
25 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
31 Jul 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
02 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
04 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 06/08/2018
18 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 04/10/2018
17 Jul 2018 PSC04 Change of details for Howard Lord as a person with significant control on 17 July 2018
12 Jul 2018 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 12 July 2018
13 Mar 2018 AP01 Appointment of Mr Howard Lord as a director on 13 March 2018
26 Jan 2018 MR01 Registration of charge 109015390002, created on 19 January 2018
22 Jan 2018 MR01 Registration of charge 109015390001, created on 19 January 2018
06 Sep 2017 TM01 Termination of appointment of Christian Bury as a director on 1 September 2017
06 Sep 2017 AP01 Appointment of Mr Wallace Martin Bury as a director on 1 September 2017