AA |
Full accounts for the period ending 2023/04/30
filed on: 12th, December 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2023/09/28
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/09/01 - the day director's appointment was terminated
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mactaggart & mickel homes england LIMITEDcertificate issued on 03/04/23
filed on: 3rd, April 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/06. New Address: 12th Floor 5 Merchant Square London W2 1AY. Previous address: 4th Floor East Cheltenham House Clarence Street Cheltenham GL50 3JR England
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104018810006, created on 2023/02/28
filed on: 3rd, March 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 104018810007, created on 2023/02/28
filed on: 3rd, March 2023
| mortgage
|
Free Download
(41 pages)
|
AA |
Full accounts for the period ending 2022/04/30
filed on: 2nd, February 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
2022/10/27 - the day director's appointment was terminated
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/28
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/08/01 - the day secretary's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/08/01
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/07/11 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/07/11 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/07/11 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104018810005, created on 2022/06/28
filed on: 6th, July 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 104018810004, created on 2022/06/28
filed on: 29th, June 2022
| mortgage
|
Free Download
(34 pages)
|
AA |
Full accounts for the period ending 2021/04/30
filed on: 3rd, May 2022
| accounts
|
Free Download
(22 pages)
|
MR04 |
Charge 104018810001 satisfaction in full.
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104018810002 satisfaction in full.
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104018810003, created on 2021/11/04
filed on: 10th, November 2021
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/28
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2020/09/28
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/04/30
filed on: 3rd, February 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/28
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/01 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/05/01 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/04/30
filed on: 1st, February 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2018/12/12.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104018810002, created on 2018/12/21
filed on: 4th, January 2019
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/28
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/19. New Address: 4th Floor East Cheltenham House Clarence Street Cheltenham GL50 3JR. Previous address: C/O Mackrell Turner Garrett Savoy House Savoy Hill London WC2R 0BU
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/04/30
filed on: 1st, December 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2017/08/28.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/28
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104018810001, created on 2016/11/30
filed on: 7th, December 2016
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened to 2017/04/30, originally was 2017/09/30.
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/15
filed on: 15th, November 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2016
| incorporation
|
Free Download
|