MCPWH LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
03/01/253 January 2025 | Application to strike the company off the register |
16/05/2416 May 2024 | Registered office address changed from Fifth Floor Telecom House 125-135 Preston Road Brighton BN1 6AF to Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on 2024-05-16 |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
30/11/2330 November 2023 | Notification of Janet Tait as a person with significant control on 2020-02-03 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-24 with updates |
17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/11/2125 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
06/12/196 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/07/186 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
29/12/1529 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
29/12/1529 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROXBY CHAPMAN / 01/10/2009 |
31/10/1431 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
03/01/143 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
04/11/134 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE |
04/12/124 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
04/12/124 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROXBY CHAPMAN / 19/02/2010 |
09/12/119 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROXBY CHAPMAN / 19/02/2010 |
09/12/119 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
09/12/119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
03/11/103 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
03/11/103 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
30/07/1030 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
05/03/105 March 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
05/03/105 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROXBY CHAPMAN / 19/02/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROXBY CHAPMAN / 19/02/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROXBY CHAPMAN / 01/10/2009 |
16/02/0916 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
22/01/0922 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | DIRECTOR RESIGNED |
25/10/0725 October 2007 | SECRETARY RESIGNED |
24/10/0724 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company