MCCONNELL GROUP LIMITED

Manufactory House Manufactory House, Hertford, SG14 1BP, Hertfordshire, England
StatusACTIVE
Company No.11451719
CategoryPrivate Limited Company
Incorporated06 Jul 2018
Age5 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

MCCONNELL GROUP LIMITED is an active private limited company with number 11451719. It was incorporated 5 years, 10 months, 26 days ago, on 06 July 2018. The company address is Manufactory House Manufactory House, Hertford, SG14 1BP, Hertfordshire, England.



Company Fillings

Mortgage satisfy charge full

Date: 26 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114517190003

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Miss Claire Marie Roe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Kenneth Downs

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114517190001

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Kenneth Downs

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Aug 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-10

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Kenneth Joseph Downs

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Mr Jon Wallis

Documents

View document PDF

Capital return purchase own shares

Date: 28 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Sep 2021

Action Date: 09 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-09

Capital : 800 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Davis

Termination date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114517190002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114517190003

Charge creation date: 2018-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114517190002

Charge creation date: 2018-08-17

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114517190001

Charge creation date: 2018-08-17

Documents

View document PDF

Incorporation company

Date: 06 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARGO PROPERTY SERVICES LIMITED

17 MONKS CLOSE,WEST SUSSEX,BN15 9DD

Number:04852888
Status:ACTIVE
Category:Private Limited Company
Number:LP002945
Status:ACTIVE
Category:Limited Partnership

NCP MIDLANDS LIMITED

SAFFRON COURT,LONDON,EC1N 8XA

Number:03577551
Status:ACTIVE
Category:Private Limited Company

PIZZA PLACE UK LIMITED

39 HENDON LANE,FINCHLEY,N3 1RY

Number:06550746
Status:ACTIVE
Category:Private Limited Company

SAFETYFIRSTUK (CONSULTANCY) LTD

22 MADDOX CLOSE,MONMOUTHSHIRE,NP25 3BG

Number:05898873
Status:ACTIVE
Category:Private Limited Company
Number:08369827
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