- Company Overview for MAGHULL BUSINESS CENTRE LIMITED (11341185)
- Filing history for MAGHULL BUSINESS CENTRE LIMITED (11341185)
- People for MAGHULL BUSINESS CENTRE LIMITED (11341185)
- More for MAGHULL BUSINESS CENTRE LIMITED (11341185)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
05 May 2020 | CH01 | Director's details changed for Mr Anthony George Cummins on 23 May 2019 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
13 May 2019 | CH01 | Director's details changed for Mr Anthony George Cummins on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Robert James Mcparland on 13 May 2019 | |
13 May 2019 | PSC07 | Cessation of Robert James Mcparland as a person with significant control on 3 May 2018 | |
13 May 2019 | PSC07 | Cessation of Anthony George Cummins as a person with significant control on 3 May 2018 | |
13 May 2019 | PSC02 | Notification of Mcparland Williams Limited as a person with significant control on 2 May 2018 | |
02 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-02
|