Advanced company searchLink opens in new window

MCLOUGHLIN HOMES LTD

Company number 11286190

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)
30 Jan 2025 CH01 Director's details changed for Mr Jack Oliver Mcloughlin on 23 January 2025
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
28 Mar 2024 PSC05 Change of details for Brandes House Consultancy Ltd as a person with significant control on 1 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CH01 Director's details changed for Mr Jack Oliver Mcloughlin on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Mr David Michael Mcloughlin on 14 September 2023
14 Sep 2023 PSC05 Change of details for Investment Street Ltd as a person with significant control on 14 September 2023
14 Sep 2023 AD01 Registered office address changed from 44 Swanwick Lane Broughton Milton Keynes MK10 9LD England to 22 Towcester Road Old Stratford Milton Keynes MK19 6AQ on 14 September 2023
12 Aug 2023 MR01 Registration of charge 112861900002, created on 31 July 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Mar 2022 CH01 Director's details changed for Mr David Michael Mcloughlin on 1 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 MR01 Registration of charge 112861900001, created on 11 November 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
16 Apr 2019 PSC02 Notification of Investment Street Ltd as a person with significant control on 3 April 2018
16 Apr 2019 PSC02 Notification of Brandes House Consultancy Ltd as a person with significant control on 3 April 2018
16 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 16 April 2019