CMJ MCCARTHY LTD
Status | ACTIVE |
Company No. | 09650707 |
Category | Private Limited Company |
Incorporated | 22 Jun 2015 |
Age | 8 years, 11 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-22
Capital : 1 GBP
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
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
Some Companies
48 AMWELL STREET,LONDON,EC1R 1XS
Number: | 09970185 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 MAINS CIRCLE,WESTHILL,AB32 6HD
Number: | SC621681 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARSTON COURT,STOCKTON-ON-TEES,TS18 2PN
Number: | 11433685 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEINE HOUSE,HEYWOOD,OL10 1JZ
Number: | 07378224 |
Status: | ACTIVE |
Category: | Private Limited Company |