M.K.M. BUILDING SUPPLIES (STOKE) LIMITED - HULL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type small. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Officers. Change date: 2022-05-09. Officer name: Ms Kate Helena Tinsley. 2022-05-09 View Report
Accounts. Accounts type small. 2022-04-19 View Report
Officers. Officer name: Mr David Richard Kilburn. Change date: 2021-12-03. 2021-12-06 View Report
Mortgage. Charge number: 116102960001. 2021-12-01 View Report
Mortgage. Charge number: 116102960002. 2021-12-01 View Report
Confirmation statement. Statement with updates. 2021-10-07 View Report
Officers. Officer name: Mr Neil Michael Croxson. Appointment date: 2021-07-12. 2021-07-13 View Report
Officers. Officer name: Mark Jonathan Smith. Termination date: 2021-07-12. 2021-07-13 View Report
Accounts. Accounts type small. 2021-06-14 View Report
Officers. Appointment date: 2021-05-13. Officer name: Ms Kate Helena Tinsley. 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. 2020-10-07 View Report
Capital. Capital allotment shares. 2020-09-15 View Report
Accounts. Accounts type small. 2020-07-29 View Report
Mortgage. Charge creation date: 2020-06-24. Charge number: 116102960002. 2020-06-30 View Report
Resolution. Description: Resolutions. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-11-27 View Report
Address. New address: One St. Peters Square Manchester M2 3DE. 2019-11-27 View Report
Address. New address: One St. Peters Square Manchester M2 3DE. Old address: One St. Peters Square Manchester M2 3DE England. 2019-11-27 View Report
Address. New address: One St. Peters Square Manchester M2 3DE. 2019-11-27 View Report
Change of name. Description: Company name changed aghoco 1775 LIMITED\certificate issued on 06/08/19. 2019-08-06 View Report
Resolution. Description: Resolutions. 2019-05-01 View Report
Mortgage. Charge number: 116102960001. Charge creation date: 2019-03-29. 2019-04-03 View Report
Officers. Officer name: Mr Mark Jonathan Smith. Appointment date: 2019-03-15. 2019-03-22 View Report
Officers. Appointment date: 2019-03-15. Officer name: Mr David Richard Kilburn. 2019-03-22 View Report
Officers. Officer name: Roger Hart. Termination date: 2019-03-15. 2019-03-22 View Report
Officers. Officer name: Inhoco Formations Limited. Termination date: 2019-03-15. 2019-03-22 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-03-15. 2019-03-22 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-03-15. 2019-03-22 View Report
Accounts. Change account reference date company current shortened. 2019-03-22 View Report
Address. New address: C/O M.K.M. Building Supplies Stoneferry Road Hull HU8 8DE. Change date: 2019-03-22. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. 2019-03-22 View Report
Persons with significant control. Notification date: 2019-03-15. Psc name: M. K. M. Building Supplies Limited. 2019-03-22 View Report
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2019-03-15. 2019-03-22 View Report
Incorporation. Capital: GBP 1 2018-10-08 View Report