Advanced company searchLink opens in new window

THE MFG TRADING HOUSE CO LTD

Company number 11581872

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)
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
29 May 2020 CH01 Director's details changed for Mr Mark Nicolas Fitzer on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr David William Maisey on 29 May 2020
29 May 2020 AD01 Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN England to 46-54 High Street Ingatestone Essex CM4 9DW on 29 May 2020
23 Mar 2020 AA Micro company accounts made up to 30 September 2019
12 Dec 2019 MR01 Registration of charge 115818720004, created on 9 December 2019
12 Dec 2019 MR01 Registration of charge 115818720005, created on 9 December 2019
15 Oct 2019 CH01 Director's details changed for Mr David William Maisey on 15 October 2019
15 Oct 2019 CH01 Director's details changed for Mr Mark Nicolas Fitzer on 15 October 2019
23 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
26 Jul 2019 PSC02 Notification of Capital Holdings Group Ltd as a person with significant control on 31 May 2019
26 Jul 2019 PSC07 Cessation of Stansted House Investments Limited as a person with significant control on 31 May 2019
26 Jul 2019 PSC07 Cessation of Mark Nicolas Fitzer as a person with significant control on 31 May 2019
24 May 2019 MR01 Registration of charge 115818720002, created on 16 May 2019
24 May 2019 MR01 Registration of charge 115818720003, created on 16 May 2019
09 Apr 2019 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on 9 April 2019
11 Jan 2019 MR01 Registration of charge 115818720001, created on 10 January 2019
20 Dec 2018 PSC07 Cessation of David William Maisey as a person with significant control on 13 December 2018
20 Dec 2018 PSC02 Notification of Stansted House Investments Limited as a person with significant control on 13 December 2018
05 Dec 2018 PSC04 Change of details for Mark Nicolas Fitzer as a person with significant control on 7 November 2018
05 Dec 2018 PSC01 Notification of David William Maisey as a person with significant control on 7 November 2018
13 Nov 2018 AP01 Appointment of Mr David William Maisey as a director on 7 November 2018
21 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-21
  • GBP 100