MTA JOHN ANTHONY (HOLDINGS) LIMITED

Unit A Unit A, Shirebrook, NG20 8RY, England
StatusACTIVE
Company No.08836851
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

MTA JOHN ANTHONY (HOLDINGS) LIMITED is an active private limited company with number 08836851. It was incorporated 10 years, 4 months, 13 days ago, on 08 January 2014. The company address is Unit A Unit A, Shirebrook, NG20 8RY, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088368510002

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Adedotun Ademola Adegoke

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sportsdirect.Com Retail Limited

Notification date: 2023-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-04

Psc name: Tony Paul Kristian Stuckes

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alastair Irvine

Cessation date: 2023-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-04

Psc name: Mark James Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Tony Paul Kristian Stuckes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Alastair Irvine

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Brewer

Termination date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

New address: Unit a Brook Park East Shirebrook NG20 8RY

Old address: Unit 12 the Industrial Quarter Foxcote Avenue, Bath Business Park Peasedown St John Banes BA2 8SF

Change date: 2023-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088368510003

Charge creation date: 2023-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088368510001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-17

Officer name: John Nooney

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 02 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088368510002

Charge creation date: 2014-12-02

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH01

Capital : 399.99 GBP

Date: 2014-01-24

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Feb 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-24

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Nooney

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088368510001

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C2DUO LIMITED

BROOM HOUSE FARM,CRAVEN ARMS,SY7 0NX

Number:03895510
Status:ACTIVE
Category:Private Limited Company

E.H. ALLINGHAM (CONSTRUCTION) LIMITED

2ND FLOOR TEES HOUSE,BISHOP'S STORTFORD,CM23 3GW

Number:04323789
Status:ACTIVE
Category:Private Limited Company

H.D.CULLEY & COMPANY LIMITED

ODDSTONES,HARPENDEN,AL5 4ER

Number:00545790
Status:LIQUIDATION
Category:Private Limited Company

HAUS AT NO. 6 LIMITED

30 NEW ROAD,WEST SUSSEX,BN1 1BN

Number:05352928
Status:ACTIVE
Category:Private Limited Company

QUINTON TRAVEL LTD

15 LINNET CLOSE,WINSFORD,CW7 3FA

Number:11050608
Status:ACTIVE
Category:Private Limited Company

S. D. B. FINE JEWELLERS LTD

7 SUSSEX ROAD,LANCASHIRE,FY3 8HW

Number:04837866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source