MCHUGH HOLDINGS LIMITED

69 Merley Gate, Morpeth, NE61 2EP, United Kingdom
StatusACTIVE
Company No.09165395
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

MCHUGH HOLDINGS LIMITED is an active private limited company with number 09165395. It was incorporated 9 years, 9 months, 29 days ago, on 07 August 2014. The company address is 69 Merley Gate, Morpeth, NE61 2EP, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

New address: 69 Merley Gate Morpeth NE61 2EP

Old address: 21 Abbots Way Morpeth NE61 2LY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-25

Officer name: Mr Josh Michael William Marshall

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Michael William Marshall

Termination date: 2018-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Marshall

Appointment date: 2018-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-29

Psc name: Katie Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josh Michael William Marshall

Cessation date: 2018-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Old address: 36 Hartlands Bedlington Northumberland NE22 6JF

New address: 21 Abbots Way Morpeth NE61 2LY

Change date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-29

Psc name: Josh Michael William Marshall

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Michael John Mchugh

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Michael John Mchugh

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWBK PROPERTY LIMITED

THE GRAIN WAREHOUSE,SHEFFIELD,S2 5SY

Number:08692128
Status:ACTIVE
Category:Private Limited Company

BOSTICO INTERNATIONAL LTD

BOSTICO INTERNATIONAL,BOURNEMOUTH,BH8 8BH

Number:07063719
Status:ACTIVE
Category:Private Limited Company

DOTINVEST LTD

OFFICE 6 SLINGTON HOUSE,BASINGSTOKE,RG24 8PH

Number:08149237
Status:ACTIVE
Category:Private Limited Company

K E STAINER COMMUNICATIONS LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:03496664
Status:ACTIVE
Category:Private Limited Company

LGG SERVICES LIMITED

28 MANOR AVENUE,WORCESTERSHIRE,DY11 6EA

Number:05079113
Status:ACTIVE
Category:Private Limited Company

MRB CLEANING LIMITED

AVC HOUSE,SWANSEA,SA1 4EH

Number:07310503
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