Advanced company searchLink opens in new window

MHR LIMITED

Company number 03221602

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)
28 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
24 Mar 2016 AD01 Registered office address changed from 210 Wharfedale Road Winnersh Triange Wokingham Berkshire RG41 5TP to Inspired Ground Floor Easthampstead Road Bracknell Berkshire RG12 1YQ on 24 March 2016
19 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
19 Feb 2016 CH01 Director's details changed for Mark Faulkner on 1 February 2016
16 Jul 2015 AP01 Appointment of Michael John Dewey as a director on 7 July 2015
24 Mar 2015 TM01 Termination of appointment of Stephen Peckham as a director on 10 March 2015
24 Mar 2015 TM01 Termination of appointment of Richard George Hull as a director on 9 March 2015
24 Feb 2015 AP01 Appointment of Joanne Sarah Finch as a director on 2 February 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-24
  • GBP 2
10 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
14 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Feb 2014 AR01 Annual return made up to 1 February 2014
Statement of capital on 2014-02-17
  • GBP 2
15 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
17 Feb 2012 AR01 Annual return made up to 1 February 2012
21 Nov 2011 AP01 Appointment of Stephen Peckham as a director
01 Feb 2011 AR01 Annual return made up to 1 February 2011
24 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Apr 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
21 Jan 2010 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 21 January 2010
20 Jan 2010 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
20 Jan 2010 AP03 Appointment of Nina Azemoudeh as a secretary
16 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
12 Mar 2009 363a Return made up to 01/02/09; full list of members