- Company Overview for MCLOUGHLIN HOMES LTD (11286190)
- Filing history for MCLOUGHLIN HOMES LTD (11286190)
- People for MCLOUGHLIN HOMES LTD (11286190)
- Charges for MCLOUGHLIN HOMES LTD (11286190)
- More for MCLOUGHLIN HOMES LTD (11286190)
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 |