M&CO HOMES LTD
Status | ACTIVE |
Company No. | 11801871 |
Category | Private Limited Company |
Incorporated | 01 Feb 2019 |
Age | 5 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
M&CO HOMES LTD is an active private limited company with number 11801871. It was incorporated 5 years, 3 months, 29 days ago, on 01 February 2019. The company address is 45 Queen Street, Deal, CT14 6EY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2022
Action Date: 24 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118018710002
Charge creation date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 27 Sep 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edmund Rodney Daniel Morgan
Change date: 2021-07-30
Documents
Change to a person with significant control
Date: 27 Sep 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-30
Psc name: Mr Edmund Rodney Daniel Morgan
Documents
Second filing of confirmation statement with made up date
Date: 07 Sep 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2020
Action Date: 21 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-21
Charge number: 118018710001
Documents
Resolution
Date: 07 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Notification of a person with significant control
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-23
Psc name: Edmund Morgan
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-23
Officer name: Mr Edmund Rodney Daniel Morgan
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Old address: Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom
New address: 45 Queen Street Deal CT14 6EY
Change date: 2020-06-23
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
Change date: 2020-06-18
New address: Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: Michael Duke
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-18
Psc name: Fd Secretarial Ltd
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Some Companies
27 SOVEREIGN ROAD,BARKING,IG11 0XQ
Number: | 11744473 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLMAN FAMILY COMPANY LIMITED
20-21 CATO STREET,,W1H 5JQ
Number: | 02847681 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVELL PROPERTY INVESTMENTS (SW) LIMITED
FIRST FLOOR, CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 09684829 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.A.T. SUN & ALTERNATIVE TECHNOLOGY LIMITED
UNIT 555,READING,RG1 4QD
Number: | 07553135 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 08910535 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMS CONSTRUCTION SERVICES LTD
11B REGINA ROAD,LONDON,N4 3PT
Number: | 10930488 |
Status: | ACTIVE |
Category: | Private Limited Company |