MCCARRON COYLE HOMES LIMITED
Status | ACTIVE |
Company No. | 11141535 |
Category | Private Limited Company |
Incorporated | 10 Jan 2018 |
Age | 6 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MCCARRON COYLE HOMES LIMITED is an active private limited company with number 11141535. It was incorporated 6 years, 4 months, 25 days ago, on 10 January 2018. The company address is 87a King Street Dawley, Telford, TF4 2AH, Shropshire, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Change account reference date company previous shortened
Date: 28 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Woods
Termination date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 16 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111415350006
Documents
Mortgage satisfy charge full
Date: 16 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111415350005
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2022
Action Date: 18 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-18
Charge number: 111415350006
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111415350005
Charge creation date: 2021-11-26
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Adam Stuart Gaughan
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Change date: 2021-05-24
New address: 87a King Street Dawley Telford Shropshire TF4 2AH
Old address: Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG England
Documents
Change to a person with significant control
Date: 24 May 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-24
Psc name: Ms Susan Beirne
Documents
Change to a person with significant control
Date: 24 May 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Woods
Change date: 2021-05-24
Documents
Change to a person with significant control
Date: 24 May 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-24
Psc name: Mr John Gaughan
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-02
Psc name: Susan Beirne
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Stuart Gaughan
Cessation date: 2021-03-02
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Stuart Gaughan
Change date: 2021-03-04
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Mortgage satisfy charge full
Date: 21 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111415350001
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 11 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111415350002
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111415350004
Charge creation date: 2019-11-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-07
Charge number: 111415350003
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 02 Oct 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-03-31
Documents
Capital allotment shares
Date: 30 May 2019
Action Date: 11 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-11
Capital : 300 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2019
Action Date: 05 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-05
Charge number: 111415350002
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-08
Charge number: 111415350001
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Gaughan
Change date: 2018-04-11
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Woods
Notification date: 2018-04-11
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Stuart Gaughan
Notification date: 2018-04-11
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Stuart Gaughan
Appointment date: 2018-04-11
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Woods
Appointment date: 2018-04-11
Documents
Some Companies
200 NORTH GARY AVENUE,IL 60172,
Number: | FC018610 |
Status: | ACTIVE |
Category: | Other company type |
25 SOUTH STREET,FARNBOROUGH,GU14 6LN
Number: | 09725402 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MERTON GROVE,RINGWOOD,BH24 1BY
Number: | 01011450 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CAPITO DRIVE,LINCOLN,LN6 9FZ
Number: | 11722564 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH'S COLLECTION & DELIVERY SERVICES LTD
121 PARKDALE,TELFORD,TF1 6PF
Number: | 10768819 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 08962226 |
Status: | ACTIVE |
Category: | Private Limited Company |