M&H PROPERTY & BUSINESS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

02/04/252 April 2025 Satisfaction of charge 084360880014 in full

View Document

02/04/252 April 2025 Satisfaction of charge 084360880001 in full

View Document

02/04/252 April 2025 Satisfaction of charge 084360880005 in full

View Document

02/04/252 April 2025 Satisfaction of charge 084360880007 in full

View Document

02/04/252 April 2025 Satisfaction of charge 084360880002 in full

View Document

02/04/252 April 2025 Satisfaction of charge 084360880006 in full

View Document

02/04/252 April 2025 Satisfaction of charge 084360880004 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Satisfaction of charge 084360880010 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 084360880012 in full

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Director's details changed for Mrs Heather Wilkinson on 2021-05-28

View Document

11/08/2111 August 2021 Registered office address changed from 228 Prescot Road Aughton Ormskirk Lancashire L39 5AQ to Swiss Cottage Clieves Hills Lane Clieves Hills Aughton West Lancashire L39 7HP on 2021-08-11

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER DEVLIN / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MS HEATHER DEVLIN / 02/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILKINSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER DEVLIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084360880014

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER DEVLIN / 23/06/2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 228 PRESCOT ROAD 228 PRESCOT ROAD AUGHTON ORMSKIRK LANCASHIRE L39 5AQ

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DR MARK WILKINSON / 09/05/2014

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084360880013

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084360880012

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084360880010

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084360880011

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084360880009

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084360880008

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084360880005

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084360880007

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084360880004

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084360880006

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084360880003

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084360880001

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084360880002

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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