M.K.M. BUILDING SUPPLIES (HARTLEPOOL) LIMITED - EAST YORKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Accounts. Accounts type small. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Officers. Change date: 2022-05-09. Officer name: Ms Kate Helena Tinsley. 2022-05-09 View Report
Accounts. Accounts type small. 2022-04-20 View Report
Officers. Termination date: 2022-01-31. Officer name: Keith Thomas. 2022-02-14 View Report
Officers. Officer name: Mr David Richard Kilburn. Change date: 2021-12-03. 2021-12-06 View Report
Mortgage. Charge number: 060579960002. 2021-12-01 View Report
Mortgage. Charge number: 060579960003. 2021-12-01 View Report
Mortgage. Charge number: 060579960004. 2021-12-01 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Officers. Officer name: Mark Jonathan Smith. Termination date: 2021-07-12. 2021-07-13 View Report
Officers. Appointment date: 2021-07-12. Officer name: Mr Neil Michael Croxson. 2021-07-13 View Report
Accounts. Accounts type small. 2021-06-14 View Report
Officers. Officer name: Ms Kate Helena Tinsley. Appointment date: 2021-05-13. 2021-05-20 View Report
Resolution. Description: Resolutions. 2020-12-31 View Report
Incorporation. Memorandum articles. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-09-30 View Report
Accounts. Accounts type small. 2020-07-28 View Report
Mortgage. Charge number: 060579960004. Charge creation date: 2020-06-24. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2019-10-08 View Report
Accounts. Accounts type small. 2019-06-28 View Report
Mortgage. Charge number: 060579960003. Charge creation date: 2019-03-29. 2019-04-03 View Report
Confirmation statement. Statement with updates. 2018-09-27 View Report
Accounts. Accounts type full. 2018-06-27 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Mortgage. Charge number: 060579960002. Charge creation date: 2017-07-27. 2017-08-01 View Report
Address. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. New address: One St Peter's Square Manchester M2 3DE. 2017-07-04 View Report
Capital. Capital allotment shares. 2017-07-04 View Report
Resolution. Description: Resolutions. 2017-06-21 View Report
Mortgage. Charge number: 1. 2017-06-20 View Report
Accounts. Accounts type full. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type full. 2016-02-15 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Accounts. Accounts type full. 2015-03-13 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type full. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Accounts. Accounts type full. 2013-04-12 View Report
Officers. Officer name: William Acton. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Accounts. Accounts type full. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Officers. Officer name: Keith Thomas. Change date: 2009-10-01. 2011-03-11 View Report
Officers. Officer name: Mark Jonathan Smith. Change date: 2009-10-01. 2011-03-11 View Report
Officers. Change date: 2009-10-01. Officer name: Mr David Richard Kilburn. 2011-03-11 View Report
Officers. Change date: 2009-10-01. Officer name: William Acton. 2011-03-11 View Report
Accounts. Accounts type full. 2011-02-10 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report