M.C.M.CONTRACTOR BUILDING LTD
Status | ACTIVE |
Company No. | 09586316 |
Category | Private Limited Company |
Incorporated | 12 May 2015 |
Age | 9 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
M.C.M.CONTRACTOR BUILDING LTD is an active private limited company with number 09586316. It was incorporated 9 years, 20 days ago, on 12 May 2015. The company address is 38 Downs Road, Dunstable, LU5 4DD, Beds, England.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mihaela Carmen Cristea
Change date: 2022-05-10
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marian Cristea
Change date: 2022-05-10
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Mihaela Carmen Cristea
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Mr Marian Cristea
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
New address: 38 Downs Road Dunstable Beds LU5 4DD
Change date: 2022-05-13
Old address: 91 Whittlesea Road Harrow Middlesex HA3 6LT England
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts amended with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mr Marian Cristea
Documents
Notification of a person with significant control
Date: 19 Jan 2021
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mihaela Carmen Cristea
Notification date: 2019-06-01
Documents
Capital allotment shares
Date: 19 Jan 2021
Action Date: 01 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-01
Capital : 2 GBP
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mihaela Carmen Cristea
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person secretary company with name date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mihaela Carmen Cristea
Appointment date: 2017-09-01
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-20
Officer name: Mr Marian Cristea
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
New address: 91 Whittlesea Road Harrow Middlesex HA3 6LT
Old address: 148 Edgware Way Edgware HA8 8JY England
Documents
Gazette filings brought up to date
Date: 10 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Some Companies
D J HALL JOINERY AND FUNERAL DIRECTORS LTD
52A WESTGATE,SOUTHWELL,NG25 0JX
Number: | 08393942 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE CREATIVE COMMUNICATIONS LTD
SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP
Number: | 03463673 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10812430 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADQUARTERS,WINSFORD,CW7 2FQ
Number: | 09917630 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CS000503 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
230 HIGH ROAD,WEST BYFLEET,KT14 7DD
Number: | 06020489 |
Status: | ACTIVE |
Category: | Private Limited Company |