M&L PROPERTY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10953807 |
Category | Private Limited Company |
Incorporated | 08 Sep 2017 |
Age | 6 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
M&L PROPERTY HOLDINGS LIMITED is an active private limited company with number 10953807. It was incorporated 6 years, 8 months, 23 days ago, on 08 September 2017. The company address is 1 Beech House, 1 The Woodlands 1 Beech House, 1 The Woodlands, Nether Alderley, SK10 4TB, Cheshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 21 May 2024
Action Date: 21 May 2024
Category: Address
Type: AD01
New address: 1 Beech House, 1 the Woodlands Bollington Lane Nether Alderley Cheshire SK10 4TB
Change date: 2024-05-21
Old address: Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET England
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2024
Action Date: 25 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109538070004
Charge creation date: 2024-01-25
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET
Old address: 102 Sunlight House Quay Street Manchester M3 3JZ England
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-04
Charge number: 109538070003
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-01
New address: 102 Sunlight House Quay Street Manchester M3 3JZ
Old address: Beyond the Edge Chelford Road Alderley Edge SK9 7TL United Kingdom
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Boyle
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Mrs Karen Boyle
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mr Paul Boyle
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Boyle
Change date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2017
Action Date: 28 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-28
Charge number: 109538070001
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2017
Action Date: 28 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109538070002
Charge creation date: 2017-11-28
Documents
Some Companies
COTSWOLD RENOVATION SPECIALISTS LTD
SUITE 18 THE HIGH STREET,BRISTOL,BS35 2AH
Number: | 08415110 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PALACE MEWS,LONDON,SW6 7TQ
Number: | 09401170 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4D,CALDICOT,NP26 5JH
Number: | 10406400 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MEAD ROAD,LEEDS,LS15 9JR
Number: | 07782350 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 HEDDON STREET,,W1B 4BY
Number: | 03475629 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 IGHTENHILL STREET,BURNLEY,BB12 8PY
Number: | 04529245 |
Status: | ACTIVE |
Category: | Private Limited Company |