MA CUTLERS HOUNDSDITCH 1 LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

28/08/2428 August 2024 Appointment of Mr Daniel Anthony Brown as a director on 2024-08-28

View Document

27/08/2427 August 2024 Termination of appointment of Jason Marshall Blank as a director on 2024-08-27

View Document

15/12/2315 December 2023 Director's details changed for Mr Michael Daniel Marks on 2023-12-14

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

07/10/227 October 2022 Director's details changed for Mr David Benjamin Marks on 2022-09-27

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Registration of charge 116185840004, created on 2021-12-24

View Document

31/12/2131 December 2021 Registration of charge 116185840003, created on 2021-12-24

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

15/11/2115 November 2021 Termination of appointment of Alexander Francis Stanley Wright as a director on 2021-11-15

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Director's details changed for Mr Richard Grant Selby on 2021-06-16

View Document

05/08/205 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 ALTER ARTICLES 10/04/2019

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

07/05/197 May 2019 COMPANY NAME CHANGED BE PROPCO 1 LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116185840001

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116185840002

View Document

17/10/1817 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information