M&H ECOLOGY LIMITED
Status | ACTIVE |
Company No. | 09383174 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
24 GREAT KING STREET,,EH3 6QN
Number: | SL004253 |
Status: | ACTIVE |
Category: | Limited Partnership |
43 CONISCLIFFE ROAD,DURHAM,DL3 7EH
Number: | 05320921 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW TREE HOUSE BROAD MARSTON LANE,CHIPPING CAMPDEN,GL55 6SG
Number: | 05538323 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |