- Company Overview for MPH ANCOATS LIMITED (10901539)
- Filing history for MPH ANCOATS LIMITED (10901539)
- People for MPH ANCOATS LIMITED (10901539)
- Charges for MPH ANCOATS LIMITED (10901539)
- More for MPH ANCOATS LIMITED (10901539)
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
|
|
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 |