MDH CHANGE MANAGEMENT LTD

Company Documents

DateDescription
28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/02/1918 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN NICOLA HAWKER / 26/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HAWKER / 26/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 18 YORK CRESCENT WILMSLOW CHESHIRE SK9 2BB

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

02/01/152 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HAWKER / 23/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 16 OVERHILL LANE WILMSLOW CHESHIRE SK9 2BG ENGLAND

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN NICOLA HAWKER / 23/06/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HAWKER / 22/11/2013

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN NICOLA HAWKER / 22/11/2013

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN NICOLA HAWKER / 07/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HAWKER / 07/05/2014

View Document

11/12/1311 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HAWKER / 22/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN NICOLA HAWKER / 22/11/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 2 RIDGEWAY WILMSLOW CHESHIRE SK9 2BP

View Document

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 1 PINESWAY SUNDERLAND TYNE & WEAR SR3 1YT UNITED KINGDOM

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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