M&H ECOLOGY LIMITED

The Numbers Quarter Dombey Court, The Pilgrim Centre The Numbers Quarter Dombey Court, The Pilgrim Centre, Bedford, MK41 7PZ, Bedfordshire, England
StatusACTIVE
Company No.09383174
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

M&H ECOLOGY LIMITED is an active private limited company with number 09383174. It was incorporated 9 years, 4 months, 20 days ago, on 12 January 2015. The company address is The Numbers Quarter Dombey Court, The Pilgrim Centre The Numbers Quarter Dombey Court, The Pilgrim Centre, Bedford, MK41 7PZ, Bedfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Miss Julia Ann Massey

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julia Anne Massey

Change date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Miss Julia Ann Massey

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julia Anne Massey

Change date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

Old address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ England

Change date: 2022-02-22

New address: The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julia Anne Massey

Change date: 2020-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-09

Psc name: Miss Julia Ann Massey

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Miss Julia Anne Massey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ

Old address: 40 the Highway Great Staughton St. Neots PE19 5DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Heath

Cessation date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

New address: 40 the Highway Great Staughton St. Neots PE19 5DA

Change date: 2019-03-01

Old address: The Cottage Great Staughton Road Pertenhall Bedfordshire MK44 2BA England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Peter James Heath

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julia Anne Massey

Change date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

Old address: 32, Peate Close Peate Close Godmanchester Cambridgeshire PE29 2DX England

New address: The Cottage Great Staughton Road Pertenhall Bedfordshire MK44 2BA

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Miss Julia Anne Massey

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Miss Julia Ann Massey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: The Cottage Great Staughton Road Pertenhall Bedford Bedfordshire MK44 2BA

New address: 32, Peate Close Peate Close Godmanchester Cambridgeshire PE29 2DX

Change date: 2018-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Ann Massey

Notification date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-30

Psc name: Peter James Heath

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAYAN GLOBAL TRADING (UK) LIMITED

C/O SAM ACCOUNTANTS LTD 46 STATION ROAD,HARROW,HA2 7SE

Number:09203739
Status:ACTIVE
Category:Private Limited Company

APAX EUROPE V YELL DDB L.P.

24 GREAT KING STREET,,EH3 6QN

Number:SL004253
Status:ACTIVE
Category:Limited Partnership

COFFEE PRONTO LIMITED

43 CONISCLIFFE ROAD,DURHAM,DL3 7EH

Number:05320921
Status:ACTIVE
Category:Private Limited Company

COTSWOLD BEES LTD

WILLOW TREE HOUSE BROAD MARSTON LANE,CHIPPING CAMPDEN,GL55 6SG

Number:05538323
Status:ACTIVE
Category:Private Limited Company

ELECTRO SCAN (UK) LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09211607
Status:ACTIVE
Category:Private Limited Company

EXETER TRANSPORT RECREATION CLUB LIMITED

3 SOUTHERNHAY WEST,DEVON,EX1 1JG

Number:01465726
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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