MPH ANCOATS LIMITED

Hilton House Hilton House, Manchester, M1 2EH, England
StatusACTIVE
Company No.10901539
CategoryPrivate Limited Company
Incorporated07 Aug 2017
Age6 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

MPH ANCOATS LIMITED is an active private limited company with number 10901539. It was incorporated 6 years, 9 months, 26 days ago, on 07 August 2017. The company address is Hilton House Hilton House, Manchester, M1 2EH, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2024

Action Date: 26 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-26

Capital : 10 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-26

Charge number: 109015390006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109015390007

Charge creation date: 2024-03-26

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick James Bamma

Change date: 2024-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109015390004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109015390005

Charge creation date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2023

Action Date: 17 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109015390004

Charge creation date: 2023-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109015390003

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-26

Psc name: Howard Lord

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Heatley Developments Limited

Change date: 2022-12-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Lord

Change date: 2022-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109015390003

Charge creation date: 2022-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109015390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109015390002

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick James Bamma

Appointment date: 2022-05-10

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Howard Lord

Change date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wallace Martin Bury

Termination date: 2022-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 27 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-27

Made up date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: Hilton House 26 - 28 Hilton Street Manchester M1 2EH

Change date: 2021-05-25

Old address: The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heatley Developments Limited

Notification date: 2017-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian Bury

Cessation date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-28

Made up date: 2019-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-30

New date: 2018-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/08/2018

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Howard Lord

Change date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

New address: The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA

Old address: 70 Market Street Tottington Bury BL8 3LJ United Kingdom

Change date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Lord

Appointment date: 2018-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-19

Charge number: 109015390002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-19

Charge number: 109015390001

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Christian Bury

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wallace Martin Bury

Appointment date: 2017-09-01

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEEP IT CLEAN LDN LIMITED

35 COLUMBIA ROAD,BROXBOURNE,EN10 6FR

Number:11565934
Status:ACTIVE
Category:Private Limited Company

LTK SERVICES LIMITED

29 BIRCH HILL CLOCK TOWER,ROCHDALE,OL12 9EU

Number:11154643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK YATES LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:07108299
Status:ACTIVE
Category:Private Limited Company

NORMANHURST PROPERTY LIMITED

5A PARKFIELD ROAD SOUTH,MANCHESTER,M20 6DA

Number:05964700
Status:ACTIVE
Category:Private Limited Company

OMEGA PRESENTATION LTD

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:07782839
Status:ACTIVE
Category:Private Limited Company

SALES CHALLENGE LIMITED

15 CORUNNA CLOSE,WORCESTER,WR5 2PW

Number:04983919
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