MARKET PARENT FINCO PLC

Hilmore House Hilmore House, Bradford, BD3 7DL, West Yorkshire, United Kingdom
StatusACTIVE
Company No.13604741
CategoryPrivate Limited Company
Incorporated06 Sep 2021
Age2 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

MARKET PARENT FINCO PLC is an active private limited company with number 13604741. It was incorporated 2 years, 8 months, 16 days ago, on 06 September 2021. The company address is Hilmore House Hilmore House, Bradford, BD3 7DL, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 08 Mar 2024

Action Date: 29 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Miss Joanna Louise Goff

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Market Holdco 3 Limited

Change date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-31

Officer name: Mr Matthias Osthoff

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Lai

Change date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-31

Officer name: Mr Marco Luigi Kurt Herbst

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Jonathan James Burke

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Miss Joanna Louise Goff

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan James Burke

Appointment date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

New address: Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL

Old address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom

Change date: 2022-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-31

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 136047410002

Charge creation date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-03

Charge number: 136047410001

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 14 Sep 2021

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 06 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY REPUBLICA LTD

192 FARNABY ROAD,BROMLEY,BR2 0BB

Number:03585997
Status:ACTIVE
Category:Private Limited Company

EURO OLIVE LIMITED

48 SUMMERHOUSE AVENUE,HOUNSLOW,TW5 9DA

Number:09958174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREAT GROUNDS LTD

UNIT 12,STOCKPORT,SK3 8SG

Number:04024695
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE PROPERTY SERVICES LIMITED

SAPPHIRE HOUSE,NORWICH,NR7 8SQ

Number:02733774
Status:ACTIVE
Category:Private Limited Company

SHIREHAMPTON PRIME LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09721257
Status:ACTIVE
Category:Private Limited Company

SPITALFIELDS CRYPT TRADING LIMITED

ACORN HOUSE,LONDON,E1 6JN

Number:03690411
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