Gazette. Gazette notice voluntary. |
2023-05-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-05-02 |
View Report |
Persons with significant control. Psc name: Catalyst Housing Limited. Cessation date: 2023-04-03. |
2023-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Accounts. Accounts type dormant. |
2022-08-24 |
View Report |
Officers. Appointment date: 2022-06-01. Officer name: Brenda Giles. |
2022-06-15 |
View Report |
Officers. Termination date: 2022-05-31. Officer name: Emma Suzanne Maguire. |
2022-06-15 |
View Report |
Officers. Officer name: Timothy Michael Jennings. Termination date: 2022-04-01. |
2022-04-07 |
View Report |
Officers. Officer name: Mr Eamonn Hughes. Appointment date: 2022-04-01. |
2022-04-06 |
View Report |
Officers. Officer name: Kirsty Pepper. Appointment date: 2022-04-01. |
2022-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-07 |
View Report |
Officers. Termination date: 2021-11-30. Officer name: Craig Anthony Glasper. |
2021-11-30 |
View Report |
Accounts. Accounts type dormant. |
2021-10-22 |
View Report |
Officers. Officer name: Emma Suzanne Maguire. Appointment date: 2021-06-17. |
2021-07-01 |
View Report |
Officers. Termination date: 2021-06-17. Officer name: Sophie Atkinson. |
2021-07-01 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-05-14 |
View Report |
Persons with significant control. Psc name: Catalyst Housing Limited. Notification date: 2019-12-02. |
2021-05-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-19 |
View Report |
Persons with significant control. Psc name: Aldwyck Housing Group Limited. Cessation date: 2019-12-02. |
2021-04-10 |
View Report |
Accounts. Accounts type dormant. |
2020-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-11 |
View Report |
Resolution. Description: Resolutions. |
2019-12-18 |
View Report |
Persons with significant control. Psc name: Aldwyck Housing Group Limited. Notification date: 2016-04-06. |
2019-12-05 |
View Report |
Persons with significant control. Withdrawal date: 2019-12-05. |
2019-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-12 |
View Report |
Officers. Officer name: Ms Sophie Atkinson. Appointment date: 2019-05-01. |
2019-07-02 |
View Report |
Address. Change date: 2019-05-02. New address: Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU. Old address: 6 Houghton Hall Business Park Houghton Hall Park Houghton Regis Dunstable LU5 5UZ England. |
2019-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-11 |
View Report |
Officers. Appointment date: 2019-01-28. Officer name: Mr Timothy Jennings. |
2019-02-06 |
View Report |
Officers. Termination date: 2019-01-28. Officer name: Catherine Lee. |
2019-02-05 |
View Report |
Officers. Officer name: Robert David Brown. Termination date: 2019-01-28. |
2019-02-05 |
View Report |
Officers. Officer name: Gary Terence Barrett. Termination date: 2019-01-28. |
2019-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-12 |
View Report |
Address. Change date: 2018-05-16. Old address: 89 King Street Cambridge CB1 1LD England. New address: 6 Houghton Hall Business Park Houghton Hall Park Houghton Regis Dunstable LU5 5UZ. |
2018-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-12 |
View Report |
Officers. Appointment date: 2017-12-01. Officer name: Ms Catherine Lee. |
2017-12-04 |
View Report |
Resolution. Description: Resolutions. |
2017-10-16 |
View Report |
Officers. Termination date: 2017-09-27. Officer name: Christopher John Howell. |
2017-10-09 |
View Report |
Accounts. Accounts type small. |
2017-09-28 |
View Report |
Officers. Officer name: Mr Gary Terence Barrett. Appointment date: 2017-07-26. |
2017-08-11 |
View Report |
Officers. Officer name: Mr Robert David Brown. Appointment date: 2017-07-26. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Resolution. Description: Resolutions. |
2016-05-19 |
View Report |
Resolution. Description: Resolutions. |
2016-05-18 |
View Report |
Change of name. Description: Company name changed mm&s (5918) LIMITED\certificate issued on 13/05/16. |
2016-05-13 |
View Report |
Change of name. Change of name request comments. |
2016-05-13 |
View Report |
Address. Old address: One London Wall London EC2Y 5AB United Kingdom. Change date: 2016-05-12. New address: 89 King Street Cambridge CB1 1LD. |
2016-05-12 |
View Report |
Officers. Officer name: Mr Christopher John Howell. Appointment date: 2016-04-20. |
2016-05-11 |
View Report |
Officers. Termination date: 2016-04-20. Officer name: Vindex Services Limited. |
2016-05-11 |
View Report |
Officers. Termination date: 2016-04-20. Officer name: Maclay Murray & Spens Llp. |
2016-05-10 |
View Report |