- Company Overview for MCL HQ PROPCO LIMITED (12129849)
- Filing history for MCL HQ PROPCO LIMITED (12129849)
- People for MCL HQ PROPCO LIMITED (12129849)
- Registers for MCL HQ PROPCO LIMITED (12129849)
- More for MCL HQ PROPCO LIMITED (12129849)
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) |
---|---|---|---|
05 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
11 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
18 Jul 2023 | TM01 | Termination of appointment of Jenny Webster as a director on 10 July 2023 | |
18 Jul 2023 | AP01 | Appointment of Ian William Armstrong as a director on 10 July 2023 | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
01 Jul 2022 | TM02 | Termination of appointment of James Patrick Pochin as a secretary on 20 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of John Andrew Gallemore as a director on 20 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of James Patrick Pochin as a director on 20 June 2022 | |
01 Jul 2022 | AP01 | Appointment of Jenny Webster as a director on 20 June 2022 | |
01 Jul 2022 | AP01 | Appointment of Ms Jodie Moulding as a director on 20 June 2022 | |
12 Oct 2021 | PSC05 | Change of details for Mcl Devco Limited as a person with significant control on 28 September 2021 | |
12 Oct 2021 | AD04 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Sep 2021 | AD01 | Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester England M90 3DQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 28 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
07 May 2021 | PSC05 | Change of details for Thg Devco Limited as a person with significant control on 3 May 2021 | |
03 May 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Sep 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
12 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
01 Jul 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
26 Jun 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |