- Company Overview for MMC OFFSITE HOMES LTD (11214219)
- Filing history for MMC OFFSITE HOMES LTD (11214219)
- People for MMC OFFSITE HOMES LTD (11214219)
- Charges for MMC OFFSITE HOMES LTD (11214219)
- More for MMC OFFSITE HOMES LTD (11214219)
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) |
---|---|---|---|
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2024 | PSC01 | Notification of Paul Pleszko as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Ashwell Capital Group Limited as a person with significant control on 31 March 2024 | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
22 Dec 2023 | TM01 | Termination of appointment of James Pleszko as a director on 11 December 2023 | |
15 May 2023 | AD01 | Registered office address changed from Unit 1, the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ England to Larkfleet House, Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF on 15 May 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Dec 2022 | MR01 | Registration of charge 112142190001, created on 5 December 2022 | |
11 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from Room 113 Gibson House Ermine Street Business Park Huntingdon PE29 6XU United Kingdom to Unit 1, the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ on 4 April 2022 | |
22 Sep 2021 | AD01 | Registered office address changed from Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ United Kingdom to Room 113 Gibson House Ermine Street Business Park Huntingdon PE29 6XU on 22 September 2021 | |
09 Sep 2021 | PSC02 | Notification of Ashwell Capital Group Limited as a person with significant control on 7 September 2021 | |
09 Sep 2021 | PSC07 | Cessation of Lesko Park & Leisure Group Limited as a person with significant control on 7 September 2021 | |
13 Jul 2021 | CERTNM |
Company name changed lesko developments (stags head) LIMITED\certificate issued on 13/07/21
|
|
21 Apr 2021 | AD01 | Registered office address changed from Room 113 Gibson House Ermine Business Park Huntingdon PE29 6XU United Kingdom to Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ on 21 April 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
15 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 November 2020 | |
15 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Paul Pleszko as a director on 1 March 2020 |