MN NORTH CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Appointment of Mr Mark North as a director on 2025-07-10

View Document

11/07/2511 July 2025 Termination of appointment of Stephanie Jane North as a director on 2025-07-10

View Document

11/07/2511 July 2025 Cessation of Stephanie Jane North as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Notification of Mark North as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

30/08/2430 August 2024 Registered office address changed from 25a Market Square Bicester Oxfordshire OX26 6AD to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2024-08-30

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JANE NORTH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/06/1227 June 2012 SAIL ADDRESS CREATED

View Document

15/06/1115 June 2011 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