Mccann Homes (Mk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- 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 | 2023-12-31 | |
Trade Debtors | £1,734,092 | +61.24% |
Employees | £9 | +11.11% |
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
|
Locality |
Aspley And Woburn |
Region |
Central Bedfordshire, England |
Postal Code |
MK178EB
|
Sector |
Construction of commercial buildings |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |