Advanced company searchLink opens in new window

MALCOLM HUGHES LAND SURVEYORS LIMITED

Company number 01319080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Accounts for a small company made up to 30 June 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
06 Jul 2023 TM01 Termination of appointment of Philip Wright as a director on 30 June 2023
21 Dec 2022 AD01 Registered office address changed from 63-65 Cross Street Sale M33 7HF England to Aintree House Trident Business Park Risley Warrington WA3 6BX on 21 December 2022
12 Dec 2022 AA Accounts for a small company made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
04 Apr 2022 AP01 Appointment of Mr. Vincent Martin O'kane as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr. Stuart Joseph Norton Gilling as a director on 1 April 2022
24 Jan 2022 AA Full accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
27 Apr 2021 AA Full accounts made up to 30 June 2020
15 Oct 2020 CH01 Director's details changed for Mr Nicholas James Hampson on 1 December 2019
22 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
30 Jun 2020 TM01 Termination of appointment of John Blake Robinson as a director on 30 June 2020
06 Feb 2020 AA Full accounts made up to 30 June 2019
23 Dec 2019 MR01 Registration of charge 013190800005, created on 20 December 2019
23 Nov 2019 MR04 Satisfaction of charge 4 in full
29 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
05 Mar 2019 AA Full accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
28 Mar 2018 AA Full accounts made up to 30 June 2017
01 Dec 2017 AP01 Appointment of Mr Philip Wright as a director on 1 December 2017
16 Oct 2017 AA01 Previous accounting period shortened from 30 November 2017 to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
04 Aug 2017 PSC01 Notification of Duncan Henderson Ogilvie as a person with significant control on 3 February 2017