CMJ MCCARTHY LTD

Parkdene Parkdene, Melton Mowbray, LE13 0UJ, Leicestershire
StatusACTIVE
Company No.09650707
CategoryPrivate Limited Company
Incorporated22 Jun 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

CMJ MCCARTHY LTD is an active private limited company with number 09650707. It was incorporated 8 years, 11 months, 8 days ago, on 22 June 2015. The company address is Parkdene Parkdene, Melton Mowbray, LE13 0UJ, Leicestershire.



Company Fillings

Appoint person director company with name date

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reece Alex Chand

Appointment date: 2024-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-10

Officer name: Reece Alex Chand

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reece Alex Chand

Appointment date: 2024-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Matthew James Mccarthy

Change date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-14

Officer name: Mrs Angela Marie Mccarthy

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-14

Psc name: Mr Christopher Matthew James Mccarthy

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Marie Mccarthy

Change date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 25 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096507070001

Charge creation date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Angela Marie Cox

Change date: 2020-03-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-27

Psc name: Miss Angela Marie Cox

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Christopher Matthew James Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Angela Marie Cox

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Matthew James Mccarthy

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Angela Marie Cox

Change date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Miss Angela Marie Cox

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Matthew James Mccarthy

Notification date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-22

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Christopher Matthew James Mccarthy

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ

Change date: 2015-09-04

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR DRY CLEANERS LTD

48 AMWELL STREET,LONDON,EC1R 1XS

Number:09970185
Status:ACTIVE
Category:Private Limited Company

CHEVIOT 121 LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:10528561
Status:ACTIVE
Category:Private Limited Company

DIGITAL TRIBE HOLDINGS LIMITED

1 FORE STREET,LONDON,EC2Y 9DT

Number:09928481
Status:ACTIVE
Category:Private Limited Company

INSPIPE INTEGRITY LTD

23 MAINS CIRCLE,WESTHILL,AB32 6HD

Number:SC621681
Status:ACTIVE
Category:Private Limited Company

OPIEKA NORTH EAST LIMITED

1 MARSTON COURT,STOCKTON-ON-TEES,TS18 2PN

Number:11433685
Status:ACTIVE
Category:Private Limited Company

S.L.A. ELECTRICAL LTD

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:07378224
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