- Company Overview for MCHJAP LIMITED (07238014)
- Filing history for MCHJAP LIMITED (07238014)
- People for MCHJAP LIMITED (07238014)
- More for MCHJAP LIMITED (07238014)
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) |
---|---|---|---|
15 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
01 Mar 2022 | PSC04 | Change of details for Mr Mark Curtis Horrocks as a person with significant control on 28 February 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mrs Julie Ann Horrocks as a person with significant control on 28 February 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mrs Julie Ann Horrocks as a person with significant control on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from 13 13-15 st John's Street Whitchurch Shropshire SY13 1QT England to 13-15 st John's Street Whitchurch Shropshire on 28 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Mark Curtis Horrocks on 28 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Mark Curtis Horrocks as a person with significant control on 28 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mrs Julie Ann Horrocks as a person with significant control on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Thornberry House Hearns Lane Burland Nantwich CW5 8NJ England to 13 13-15 st John's Street Whitchurch Shropshire SY13 1QT on 28 February 2022 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
08 Dec 2020 | DS02 | Withdraw the company strike off application | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
16 Sep 2020 | PSC04 | Change of details for Mrs Julie Ann Horrocks as a person with significant control on 13 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from New House Farm Mill Hill Cuddington Nr Malpas Cheshire SY14 7BQ to Thornberry House Hearns Lane Burland Nantwich CW5 8NJ on 15 September 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Mark Curtis Horrocks on 13 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Mark Curtis Horrocks as a person with significant control on 13 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mrs Julie Ann Horrocks as a person with significant control on 13 September 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 October 2019 |