MTM BUILDING & RENOVATION LTD

31 Applesham Avenue, Hove, BN3 8JJ, England
StatusACTIVE
Company No.09629904
CategoryPrivate Limited Company
Incorporated09 Jun 2015
Age8 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

MTM BUILDING & RENOVATION LTD is an active private limited company with number 09629904. It was incorporated 8 years, 11 months, 23 days ago, on 09 June 2015. The company address is 31 Applesham Avenue, Hove, BN3 8JJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2022

Action Date: 02 May 2022

Category: Address

Type: AD01

Old address: Hermitage Cottage Alders Avenue East Grinstead RH19 2DB England

Change date: 2022-05-02

New address: 31 Applesham Avenue Hove BN3 8JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2020

Action Date: 29 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-29

New address: Hermitage Cottage Alders Avenue East Grinstead RH19 2DB

Old address: 31 Marlpit Road Sharpthorne East Grinstead RH19 4PD England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2018

Action Date: 24 Jun 2018

Category: Address

Type: AD01

Old address: 1 Alders Avenue East Grinstead RH19 2DB United Kingdom

Change date: 2018-06-24

New address: 31 Marlpit Road Sharpthorne East Grinstead RH19 4PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew David Wadsworth

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mtm building & renovat LTD\certificate issued on 07/07/15

Documents

View document PDF

Change of name notice

Date: 22 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CESF LTD

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11086830
Status:ACTIVE
Category:Private Limited Company

CLOUD COMMERCE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07542072
Status:ACTIVE
Category:Private Limited Company

MNOP MIDLANDS LIMITED

3 IBIS CLOSE,KIDDERMINSTER,DY10 4RX

Number:09048533
Status:ACTIVE
Category:Private Limited Company

OLDSTYLE VENTURES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL017159
Status:ACTIVE
Category:Limited Partnership

RECTORY LAND COMPANY LIMITED

OASBY GRANGE,GRANTHAM,NG32 3NA

Number:10257383
Status:ACTIVE
Category:Private Limited Company

TEAME ELECTRICAL LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:09556773
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