MCHALE LIMITED
Status | ACTIVE |
Company No. | 09073065 |
Category | Private Limited Company |
Incorporated | 05 Jun 2014 |
Age | 9 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MCHALE LIMITED is an active private limited company with number 09073065. It was incorporated 9 years, 11 months, 28 days ago, on 05 June 2014. The company address is Unit 4 The Moorings Waterside Industrial Park Unit 4 The Moorings Waterside Industrial Park, Leeds, LS10 1DG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Change to a person with significant control
Date: 05 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Niall Terence Mchale
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Niall Terence Mchale
Change date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 09 Apr 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-07
Psc name: Mr Niall Terence Mchale
Documents
Cessation of a person with significant control
Date: 08 Apr 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-07
Psc name: Nicola Mchale
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Change to a person with significant control
Date: 30 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Mchale
Change date: 2018-07-24
Documents
Change to a person with significant control
Date: 30 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-24
Psc name: Mr Niall Terence Mchale
Documents
Withdrawal of a person with significant control statement
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-30
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-24
Officer name: Mr Niall Terence Mchale
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Old address: Marshalls Mill Marshall Street Leeds LS11 9YJ England
New address: Unit 4 the Moorings Waterside Industrial Park Stourton Leeds LS10 1DG
Change date: 2018-04-24
Documents
Change account reference date company previous shortened
Date: 28 Mar 2018
Action Date: 27 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-27
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Mchale
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Niall Terence Mchale
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE
Change date: 2017-08-07
New address: Marshalls Mill Marshall Street Leeds LS11 9YJ
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 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: 10 Nov 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Capital allotment shares
Date: 16 Apr 2015
Action Date: 06 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-06
Capital : 100 GBP
Documents
Resolution
Date: 18 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2014
Action Date: 18 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090730650001
Charge creation date: 2014-09-18
Documents
Certificate change of name company
Date: 14 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed schosween 21 LIMITED\certificate issued on 14/08/14
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
New address: 19 Fountain Street Morley Leeds LS27 9AE
Old address: C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England
Documents
Some Companies
106 HIGH STREET,BRENTWOOD,CM14 4AP
Number: | 11333056 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLARITY ACCOUNTANCY LTD CROFT MYL,HALIFAX,HX1 2EQ
Number: | 09432809 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3.17 UNIVERSAL BUSINESS CENTRE,MANCHESTER,M12 6JH
Number: | 09309244 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXLEY LETTINGS & PROPERTY MANAGEMENT LTD
138 DROYLSDEN ROAD,MANCHESTER,M34 5SJ
Number: | 07976448 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATER OF LEITH CONSERVATION TRUST
HERITAGE CENTRE,EDINBURGH,EH14 1TQ
Number: | SC114294 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1ST FLOOR COMMERCE HOUSE,LONDON,E18 1HB
Number: | 05460031 |
Status: | ACTIVE |
Category: | Private Limited Company |