J.P. MCGURK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10145000 |
Category | Private Limited Company |
Incorporated | 25 Apr 2016 |
Age | 8 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
J.P. MCGURK HOLDINGS LIMITED is an active private limited company with number 10145000. It was incorporated 8 years, 1 month, 9 days ago, on 25 April 2016. The company address is 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, CV37 9NP, Warwickshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Old address: C/O C/O Spencer Gardner Dickins Limited Unit 3 Innovation Village Cheetah Road Coventry CV1 2TL United Kingdom
New address: 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP
Change date: 2024-05-20
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Resolution
Date: 11 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 06 Nov 2016
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Ann Mcgurk
Appointment date: 2016-10-24
Documents
Capital name of class of shares
Date: 09 Sep 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-30
Capital : 2 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2016
Action Date: 30 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-30
Charge number: 101450000001
Documents
Change account reference date company current shortened
Date: 09 Jun 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Some Companies
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 10978736 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 10861566 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLISLE YOUTH ZONE,CARLISLE,CA1 1LR
Number: | 07113460 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ELITE EMERGENCY MEDICAL SERVICES LTD
UNIT 21 DARWELL PARK,TAMWORTH,B77 4DR
Number: | 07559146 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPIC WINDOWS AND CONSERVATORIES LIMITED
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 09039317 |
Status: | ACTIVE |
Category: | Private Limited Company |
P S SOFTWARE SOLUTIONS LIMITED
108 SCHNEIDER ROAD,CUMBRIA,LA14 5DR
Number: | 04995240 |
Status: | ACTIVE |
Category: | Private Limited Company |