M.K.M. BUILDING SUPPLIES (CHESTER) LIMITED

10927579
STONEFERRY ROAD HULL EAST YORKSHIRE UNITED KINGDOM HU8 8DE

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2024 accounts Annual Accounts 21 Buy now
29 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
17 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 55 Buy now
17 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 26 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 officers Change of particulars for director (Ms Kate Helena Tinsley) 2 Buy now
19 Apr 2022 accounts Annual Accounts 24 Buy now
14 Feb 2022 officers Termination of appointment of secretary (Keith Thomas) 1 Buy now
06 Dec 2021 officers Change of particulars for director (Mr David Richard Kilburn) 2 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2021 officers Termination of appointment of director (Mark Jonathan Smith) 1 Buy now
13 Jul 2021 officers Appointment of director (Mr Neil Michael Croxson) 2 Buy now
12 Jun 2021 accounts Annual Accounts 26 Buy now
20 May 2021 officers Appointment of director (Ms Kate Helena Tinsley) 2 Buy now
31 Dec 2020 incorporation Memorandum Articles 29 Buy now
31 Dec 2020 resolution Resolution 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 28 Buy now
30 Jun 2020 mortgage Registration of a charge 183 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2019 accounts Annual Accounts 27 Buy now
03 Apr 2019 mortgage Registration of a charge 166 Buy now
07 Nov 2018 capital Return of Allotment of shares 3 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2018 resolution Resolution 30 Buy now
28 Aug 2018 change-of-name Certificate Change Of Name Company 3 Buy now
29 Apr 2018 mortgage Registration of a charge 69 Buy now
15 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2017 officers Appointment of secretary (Keith Thomas) 2 Buy now
14 Dec 2017 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
14 Dec 2017 officers Termination of appointment of director (Roger Hart) 1 Buy now
14 Dec 2017 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
14 Dec 2017 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
14 Dec 2017 officers Appointment of director (Mr Mark Jonathan Smith) 2 Buy now
14 Dec 2017 officers Appointment of director (Mr David Richard Kilburn) 2 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 resolution Resolution 13 Buy now
22 Aug 2017 incorporation Incorporation Company 24 Buy now