- Company Overview for M H MOTORS LIMITED (NI045048)
- Filing history for M H MOTORS LIMITED (NI045048)
- People for M H MOTORS LIMITED (NI045048)
- Charges for M H MOTORS LIMITED (NI045048)
- More for M H MOTORS LIMITED (NI045048)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
15 Mar 2021 | PSC05 | Change of details for Pmcm (Ni) Ltd as a person with significant control on 17 April 2019 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
20 Sep 2019 | AD01 | Registered office address changed from 3 High Street Larne BT40 1JN to 17 Clarendon Road Clarendon Road Belfast BT1 3BG on 20 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Patrick Roger Mcclean on 19 September 2019 | |
19 Sep 2019 | CH03 | Secretary's details changed for Mr David William John Mcclean on 19 September 2019 | |
27 Aug 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 April 2019 | |
30 Apr 2019 | MR01 | Registration of charge NI0450480002, created on 17 April 2019 | |
29 Apr 2019 | MR01 | Registration of charge NI0450480001, created on 17 April 2019 | |
25 Apr 2019 | PSC02 | Notification of Pmcm (Ni) Ltd as a person with significant control on 17 April 2019 | |
25 Apr 2019 | PSC07 | Cessation of Maurice Malcolm as a person with significant control on 17 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Maurice Malcolm as a director on 17 April 2019 | |
25 Apr 2019 | TM02 | Termination of appointment of Nesta Blair as a secretary on 17 April 2019 | |
25 Apr 2019 | AP03 | Appointment of Mr David William John Mcclean as a secretary on 17 April 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Patrick Roger Mcclean as a director on 17 April 2019 |