Mccann Homes (Mk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Mccann Homes (Mk) Limited |
|
Last balance sheet date | 2022-12-31 | |
Employees | £8 | 0% |
CHRISTOPHER JAMES HOMES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07033708 |
Record last updated | Friday, September 30, 2016 11:53:38 PM UTC |
Official Address | Woodcote Woodside Aspley Guise Bedfordshire Mk178eb And Woburn, Aspley And Woburn There are 5 companies registered at this street |
Postal Code | MK178EB |
Sector | Construction of commercial buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man | |
Financials | Aug 28, 2015 | Annual accounts | |
Registry | Oct 1, 2014 | Annual return | |
Registry | Aug 28, 2014 | Registration of a charge / charge code | |
Registry | Aug 22, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Aug 22, 2014 | Statement of satisfaction of a charge / full / charge no 1 7033... | |
Registry | Aug 22, 2014 | Registration of a charge / charge code | |
Financials | Jun 11, 2014 | Annual accounts | |
Registry | Oct 2, 2013 | Registration of a charge / charge code | |
Registry | Oct 1, 2013 | Annual return | |
Financials | Aug 22, 2013 | Annual accounts | |
Registry | Jul 20, 2013 | Registration of a charge / charge code | |
Registry | Jul 20, 2013 | Registration of a charge / charge code 7033... | |
Registry | Jul 18, 2013 | Registration of a charge / charge code | |
Registry | Jul 18, 2013 | Registration of a charge / charge code 7033... | |
Registry | Oct 4, 2012 | Annual return | |
Financials | Oct 2, 2012 | Annual accounts | |
Registry | Feb 9, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 16, 2011 | Change of name certificate | |
Registry | Dec 16, 2011 | Company name change | |
Registry | Dec 16, 2011 | Notice of change of name nm01 - resolution | |
Registry | Dec 14, 2011 | Section 175 comp act 06 08 | |
Registry | Dec 13, 2011 | Change of registered office address | |
Registry | Dec 12, 2011 | Change of particulars for director | |
Registry | Dec 12, 2011 | Change of particulars for director 7033... | |
Registry | Dec 8, 2011 | Change of name 10 | |
Registry | Dec 8, 2011 | Notice of change of name nm01 - resolution | |
Registry | Nov 19, 2011 | Particulars of a mortgage or charge | |
Registry | Nov 19, 2011 | Particulars of a mortgage or charge 7033... | |
Registry | Oct 24, 2011 | Annual return | |
Registry | Oct 24, 2011 | Resignation of one Director | |
Registry | Jun 30, 2011 | Resignation of one Company Director and one Director (a man) | |
Financials | Jun 29, 2011 | Annual accounts | |
Registry | Sep 30, 2010 | Annual return | |
Registry | Sep 30, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Sep 30, 2010 | Notification of single alternative inspection location | |
Registry | Sep 20, 2010 | Particulars of a mortgage or charge | |
Registry | Sep 16, 2010 | Particulars of a mortgage or charge 7033... | |
Registry | Sep 16, 2010 | Particulars of a mortgage or charge | |
Registry | Sep 16, 2010 | Particulars of a mortgage or charge 7033... | |
Registry | Mar 19, 2010 | Appointment of a man as Director | |
Registry | Mar 19, 2010 | Appointment of a woman as Director | |
Registry | Feb 5, 2010 | Appointment of a man as Director | |
Registry | Feb 5, 2010 | Change of accounting reference date | |
Registry | Feb 2, 2010 | Particulars of a mortgage or charge | |
Registry | Jan 28, 2010 | Three appointments: 2 men and a woman | |
Registry | Jan 12, 2010 | Change of registered office address | |
Registry | Dec 3, 2009 | Return of allotment of shares | |
Registry | Dec 3, 2009 | Appointment of a man as Director | |
Registry | Dec 3, 2009 | Change of registered office address | |
Registry | Oct 1, 2009 | Appointment of a man as Company Director and Director | |
Registry | Oct 1, 2009 | Alteration to memorandum and articles | |
Registry | Sep 30, 2009 | Resignation of a director | |
Registry | Sep 30, 2009 | Resignation of a secretary | |
Registry | Sep 29, 2009 | Two appointments: a man and a person | |