MHR TREASURY SERVICES LIMITED
Status | ACTIVE |
Company No. | 09886511 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MHR TREASURY SERVICES LIMITED is an active private limited company with number 09886511. It was incorporated 8 years, 6 months, 9 days ago, on 24 November 2015. The company address is The Old Hall The Old Hall, Oakham, LE15 7LJ, Rutland, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type dormant
Date: 04 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type dormant
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type small
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Appoint person secretary company with name date
Date: 12 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter James Ward
Appointment date: 2019-07-01
Documents
Termination secretary company with name termination date
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Peet
Termination date: 2019-06-30
Documents
Resolution
Date: 19 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Capital allotment shares
Date: 12 Jul 2018
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 5,378,000 GBP
Date: 2016-07-01
Documents
Accounts with accounts type small
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: John Roger Mills
Documents
Appoint person secretary company with name date
Date: 20 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-18
Officer name: Mr Andrew Peet
Documents
Capital allotment shares
Date: 27 Mar 2017
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 100 GBP
Documents
Change account reference date company current extended
Date: 30 Nov 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Appoint person director company with name date
Date: 09 Mar 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessica Margaret Mills
Appointment date: 2016-02-16
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11845772 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAVENDISH ROAD,HALESOWEN,B62 0BD
Number: | 10987970 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLER KENDRICK ARCHITECTS LIMITED
3RD FLOOR,LONDON,EC1N 6TD
Number: | 09732372 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 HIGH STREET,LONDON,E17 7JS
Number: | 08611565 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGDOM GOVERNMENT TRAINING & COMMUNITY CENTRE,LEEDS,LS9 6HH
Number: | 11792923 |
Status: | ACTIVE |
Category: | Community Interest Company |
25 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC453035 |
Status: | ACTIVE |
Category: | Private Limited Company |