Advanced company searchLink opens in new window

MACEACHERN HCH LTD

Company number 02852585

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)
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