MAKE IT CHEAPER TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 10903141 |
Category | Private Limited Company |
Incorporated | 07 Aug 2017 |
Age | 6 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MAKE IT CHEAPER TRUSTEES LIMITED is an active private limited company with number 10903141. It was incorporated 6 years, 9 months, 28 days ago, on 07 August 2017. The company address is Minster Building 21 Mincing Lane Minster Building 21 Mincing Lane, London, EC3R 7AG, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 22 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 22 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 22 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 22 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 23 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 23 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Thomas Leslie Crockford
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Derek Vaughan
Termination date: 2023-02-16
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-16
Officer name: William Martyn Phillips
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-16
Officer name: Thomas Leslie Crockford
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Galligan
Appointment date: 2023-02-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 15 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 15 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 15 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 04 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 04 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 04 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 17 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 17 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 17 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Change to a person with significant control
Date: 17 Aug 2020
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-09
Psc name: Make It Cheaper Group Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 09 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 27 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 27 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type full
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company current shortened
Date: 15 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Notification of a person with significant control
Date: 17 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Make It Cheaper Group Limited
Notification date: 2018-08-06
Documents
Cessation of a person with significant control
Date: 15 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-06
Psc name: Make It Cheaper Group Limited
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Old address: 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England
Change date: 2018-06-25
New address: Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-05
New address: 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT
Old address: Aston House Cornwall Avenue Finchley London N3 1LF United Kingdom
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Make It Cheaper Group Limited
Notification date: 2017-10-10
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Inhoco Formations Limited
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Mr Andrew Derek Vaughan
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-03
Officer name: Roger Hart
Documents
Termination secretary company with name termination date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: a G Secretarial Limited
Termination date: 2017-10-03
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: a G Secretarial Limited
Termination date: 2017-10-03
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-03
Officer name: Inhoco Formations Limited
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Mr William Martyn Phillips
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
New address: Aston House Cornwall Avenue Finchley London N3 1LF
Change date: 2017-10-11
Old address: One St Peter's Square Manchester M2 3DE United Kingdom
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACQUIESCENCE CONSULTING LIMITED
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09306569 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP0012SA |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
256 ECCLES OLD ROAD,GREATER MANCHESTER,M6 8ES
Number: | 07335875 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 WELCOMES ROAD,KENLEY,CR8 5HB
Number: | 09443865 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMBLES @ THE LAWN COMMUNITY INTEREST COMPANY
COMMUNITY CAFE SUTTON LAWN PLEASURE GROUND,SUTTON-IN-ASHFIELD,NG17 5FU
Number: | 06716479 |
Status: | ACTIVE |
Category: | Community Interest Company |
TERRA FIRMA CONSULTANTS LIMITED
95 SOUTHWOOD LANE,LONDON,N6 5TB
Number: | 06874354 |
Status: | ACTIVE |
Category: | Private Limited Company |