- Company Overview for MT HOUSE HOLDINGS LTD (11759502)
- Filing history for MT HOUSE HOLDINGS LTD (11759502)
- People for MT HOUSE HOLDINGS LTD (11759502)
- More for MT HOUSE HOLDINGS LTD (11759502)
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
Statement of capital on 2019-01-10
|