MCCARRON COYLE HOMES LIMITED

87a King Street Dawley, Telford, TF4 2AH, Shropshire, United Kingdom
StatusACTIVE
Company No.11141535
CategoryPrivate Limited Company
Incorporated10 Jan 2018
Age6 years, 4 months, 25 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111415350006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111415350005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111415350001

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111415350002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 11 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-11

Capital : 300 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXHIBITGROUP INC.

200 NORTH GARY AVENUE,IL 60172,

Number:FC018610
Status:ACTIVE
Category:Other company type

MARANTA LIMITED

25 SOUTH STREET,FARNBOROUGH,GU14 6LN

Number:09725402
Status:ACTIVE
Category:Private Limited Company

MERGROVE MANAGEMENT LIMITED

8 MERTON GROVE,RINGWOOD,BH24 1BY

Number:01011450
Status:ACTIVE
Category:Private Limited Company

ODIN'S VAULT COMICS LTD

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

SHIRA SANJAY LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:08962226
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