- Company Overview for MACEACHERN HCH LTD (02852585)
- Filing history for MACEACHERN HCH LTD (02852585)
- People for MACEACHERN HCH LTD (02852585)
- Charges for MACEACHERN HCH LTD (02852585)
- More for MACEACHERN HCH LTD (02852585)
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) |
---|---|---|---|
08 Feb 2024 | AP01 | Appointment of Mrs Abigail Clare Miller as a director on 10 September 2021 | |
08 Feb 2024 | AP01 | Appointment of Mr Stuart Paul Nickloes as a director on 10 September 2021 | |
08 Feb 2024 | AP01 | Appointment of Mr Richard Nigel Wilson as a director on 10 September 2021 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 July 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
15 Aug 2022 | AD01 | Registered office address changed from Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 15 August 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ England to Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 7 February 2022 | |
21 Sep 2021 | AD01 | Registered office address changed from South Lodge Swarland Morpeth Northumberland NE65 9JA to 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ on 21 September 2021 | |
16 Sep 2021 | PSC02 | Notification of Bricks and Mortar Beadnell Limited as a person with significant control on 10 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Paul Thompson as a person with significant control on 10 September 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr David Nathan Wilson as a director on 10 September 2021 | |
16 Sep 2021 | TM02 | Termination of appointment of Marianne Maceachern as a secretary on 10 September 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Paul Thompson as a director on 10 September 2021 | |
13 Sep 2021 | MR01 | Registration of charge 028525850004, created on 10 September 2021 | |
13 Sep 2021 | MR01 | Registration of charge 028525850005, created on 10 September 2021 | |
12 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 May 2021 | MR04 | Satisfaction of charge 3 in full | |
27 May 2021 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued |