Advanced company searchLink opens in new window

MMC OFFSITE HOMES LTD

Company number 11214219

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)
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
  • NM04 ‐ Change of name by provision in articles
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