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

11199030
STONEFERRY ROAD HULL EAST YORKSHIRE UNITED KINGDOM HU8 8DE

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 21 Buy now
20 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 55 Buy now
20 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
20 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 26 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2022 resolution Resolution 1 Buy now
16 Sep 2022 incorporation Memorandum Articles 31 Buy now
13 Sep 2022 capital Return of Allotment of shares 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 confirmation-statement Confirmation Statement With Updates 3 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
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 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
14 Jun 2021 accounts Annual Accounts 25 Buy now
20 May 2021 officers Appointment of director (Ms Kate Helena Tinsley) 2 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2020 resolution Resolution 1 Buy now
31 Dec 2020 incorporation Memorandum Articles 29 Buy now
28 Jul 2020 accounts Annual Accounts 25 Buy now
30 Jun 2020 mortgage Registration of a charge 183 Buy now
30 Jun 2020 mortgage Registration of a charge 29 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2019 accounts Annual Accounts 6 Buy now
09 May 2019 resolution Resolution 33 Buy now
24 Apr 2019 capital Return of Allotment of shares 3 Buy now
03 Apr 2019 mortgage Registration of a charge 29 Buy now
03 Apr 2019 mortgage Registration of a charge 166 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2018 change-of-name Certificate Change Of Name Company 3 Buy now
24 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2018 officers Appointment of director (Mr David Richard Kilburn) 2 Buy now
24 May 2018 officers Appointment of director (Mr Mark Jonathan Smith) 2 Buy now
24 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
24 May 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
24 May 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
24 May 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
09 Apr 2018 resolution Resolution 13 Buy now
12 Feb 2018 incorporation Incorporation Company 24 Buy now