Advanced company searchLink opens in new window

MT HOUSE HOLDINGS LTD

Company number 11759502

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)
15 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mr George Windsor on 9 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Aug 2021 PSC04 Change of details for Mr George Windsor as a person with significant control on 25 August 2021
11 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from The Yew Tree Main Road Conderton Tewkesbury Gloucestershire GL20 7PP England to 4, the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 11 March 2021
06 Nov 2020 AD01 Registered office address changed from The Rickstones Norton Road Iverley Stourbridge DY8 2RX England to The Yew Tree Main Road Conderton Tewkesbury Gloucestershire GL20 7PP on 6 November 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 AD01 Registered office address changed from Margaret Thatcher House Mill Street Kidderminster DY11 6XB England to The Rickstones Norton Road Iverley Stourbridge DY8 2RX on 24 June 2020
18 Feb 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
01 Aug 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Margaret Thatcher House Mill Street Kidderminster DY11 6XB on 1 August 2019
10 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-10
  • GBP 1