MCCONNELL HOMES LIMITED
Status | ACTIVE |
Company No. | 06940040 |
Category | Private Limited Company |
Incorporated | 22 Jun 2009 |
Age | 14 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MCCONNELL HOMES LIMITED is an active private limited company with number 06940040. It was incorporated 14 years, 10 months, 5 days ago, on 22 June 2009. The company address is 164 Walkden Road 164 Walkden Road, Manchester, M28 7DP.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2023
Action Date: 11 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-11
Charge number: 069400400004
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2023
Action Date: 11 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-11
Charge number: 069400400003
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 31 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: 121 Main Street Billinge Wigan Lancashire WN5 7PA
Documents
Annual return company with made up date
Date: 16 Sep 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 14 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date
Date: 18 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Aloysius Lawler
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: Mcleod Carrington Business Park Carrington Manchester M31 4DD
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lawler
Documents
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Lawler
Documents
Legacy
Date: 13 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
7 SANKEY DRIVE,SWADLINCOTE,DE11 8HE
Number: | 10949033 |
Status: | ACTIVE |
Category: | Private Limited Company |
31B KING STREET,STANFORD LE HOPE,SS17 0HJ
Number: | 11301004 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ST. ANNALS ROAD,CINDERFORD,GL14 2AP
Number: | 11918552 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREBE CLOSE,CIRENCESTER,GL7 5WQ
Number: | 11295151 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWIN GABLES MERLEY PARK ROAD,WIMBORNE,BH21 3DD
Number: | 10511213 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAWKSHEAD WAY,WINSFORD,CW7 2SY
Number: | 05792960 |
Status: | ACTIVE |
Category: | Private Limited Company |