MODERN LIVING CONTRACTS LTD

Ground Floor Wessex House Ground Floor Wessex House, Keynsham, BS31 1TP, Bristol, United Kingdom
StatusACTIVE
Company No.11068385
CategoryPrivate Limited Company
Incorporated16 Nov 2017
Age6 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

MODERN LIVING CONTRACTS LTD is an active private limited company with number 11068385. It was incorporated 6 years, 7 months, 26 days ago, on 16 November 2017. The company address is Ground Floor Wessex House Ground Floor Wessex House, Keynsham, BS31 1TP, Bristol, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England

New address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mr Mark Hamilton

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Guy Potter

Cessation date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Hamilton

Cessation date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-16

Officer name: Mr Mark Hamilton

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-24

Officer name: Mr Nicholas Guy Potter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom

New address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom

New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: Mcgills Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom

New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US

Documents

View document PDF

Incorporation company

Date: 16 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & G CREATIONS LTD

10 GLEN CORR GARDENS,NEWTOWNABBEY,BT36 5QH

Number:NI658178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAREN HANMER LIMITED

THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF

Number:08959784
Status:ACTIVE
Category:Private Limited Company

PANDORA LTD.

MANOR VIEW FARM,EXETER,EX5 2DE

Number:03083133
Status:ACTIVE
Category:Private Limited Company

REGAL BRONDESBURY PARK LTD

4 - 5,LONDON,NW6 3QH

Number:08726548
Status:ACTIVE
Category:Private Limited Company

SELLADOOR (FALSETTOS) LIMITED

3 EAST POINT HIGH STREET,SEVENOAKS,TN15 0EG

Number:11864397
Status:ACTIVE
Category:Private Limited Company

THE INTREPID GUIDE LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:11500714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source