MAHADY CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 08986098 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
MAHADY CONSULTANTS LIMITED is an active private limited company with number 08986098. It was incorporated 10 years, 1 month, 23 days ago, on 08 April 2014. The company address is Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 13 Apr 2024
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-10
Psc name: Alexander James Shanks
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-10
Officer name: Alexander James Shanks
Documents
Gazette filings brought up to date
Date: 20 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change account reference date company previous shortened
Date: 28 Jan 2022
Action Date: 27 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-28
New date: 2021-04-27
Documents
Gazette filings brought up to date
Date: 22 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Change account reference date company previous shortened
Date: 07 Apr 2021
Action Date: 28 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-28
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change account reference date company previous shortened
Date: 29 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr Alexander James Shanks
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mrs Lynda Frances Shanks
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynda Frances Shanks
Change date: 2019-07-29
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander James Shanks
Change date: 2019-07-29
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-29
Old address: Mortimer House Holmer Road Hereford HR4 9TA England
New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-18
Officer name: Mrs Lynda Frances Shanks
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-18
Officer name: Mr Alexander James Shanks
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-18
Psc name: Mr Alexander James Shanks
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-18
Psc name: Mrs Lynda Frances Shanks
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynda Frances Shanks
Change date: 2018-04-24
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-24
Officer name: Mr Alexander James Shanks
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-24
Psc name: Mrs Lynda Frances Shanks
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander James Shanks
Change date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynda Frances Shanks
Change date: 2017-10-02
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Mr Alexander James Shanks
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Mrs Lynda Frances Shanks
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Shanks
Change date: 2017-10-02
Documents
Change to a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-02
Psc name: Mrs Lynda Frances Shanks
Documents
Change to a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander James Shanks
Change date: 2017-10-02
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2017
Action Date: 24 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089860980002
Charge creation date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS
New address: Mortimer House Holmer Road Hereford HR4 9TA
Change date: 2016-08-16
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089860980001
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynda Frances Shanks
Change date: 2014-10-31
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Shanks
Change date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2014
Action Date: 10 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089860980001
Charge creation date: 2014-10-10
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 21 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-21
Officer name: Miss Lynda Mahady
Documents
Some Companies
ARCHITECTURAL PLANNING STUDIO LTD
48 CASTLE HILL AVENUE,BERKHAMSTED,HP4 1HJ
Number: | 06801049 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11583582 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE,THETFORD,IP26 4DH
Number: | 00615597 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
45 QUARRY STREET,WISHAW,ML2 7NY
Number: | SC621290 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATES BUILDING,LEICESTER,LE5 4LE
Number: | 03867177 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIF HOUSE,WEMBLEY,HA9 0JD
Number: | 11688528 |
Status: | ACTIVE |
Category: | Private Limited Company |