MC HOUSING LIMITED

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.09343095
CategoryPrivate Limited Company
Incorporated05 Dec 2014
Age9 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

MC HOUSING LIMITED is an active private limited company with number 09343095. It was incorporated 9 years, 4 months, 23 days ago, on 05 December 2014. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 21 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-25

Made up date: 2022-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-20

Psc name: Chaya Ruth Mapper

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-20

Psc name: Imperial Re Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Chaya Ruth Mapper

Change date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Imperial Re Holdings Ltd

Notification date: 2022-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-26

Made up date: 2021-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-28

New date: 2019-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-29

New date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mrs Chaya Ruth Mapper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Old address: Foframe House 35-37 Brent Street London NW4 2EF

Change date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEW LTD

6 PRINCES DRIVE,HARROW,HA1 1XH

Number:11146517
Status:ACTIVE
Category:Private Limited Company

CURTAINS & BLINDS (HARROGATE) LIMITED

53 SKIPTON ROAD,HARROGATE,HG1 4LF

Number:10686525
Status:ACTIVE
Category:Private Limited Company

E & W TRADING AND SERVICES LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:08507450
Status:ACTIVE
Category:Private Limited Company

EBRINGTON PROPERTIES LIMITED

35 SHAFTESBURY AVENUE,HARROW,HA3 0QU

Number:07900275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTIN CASHMORE FENCING LIMITED

189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD

Number:06769104
Status:ACTIVE
Category:Private Limited Company

SHELDON WILCOX (OTTWAYS) LIMITED

THE OLD DAIRY,ASHTEAD,KT21 1BE

Number:08741270
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