MCCREATH SIMPSON & PRENTICE LIMITED
Company number 01013406
- Company Overview for MCCREATH SIMPSON & PRENTICE LIMITED (01013406)
- Filing history for MCCREATH SIMPSON & PRENTICE LIMITED (01013406)
- People for MCCREATH SIMPSON & PRENTICE LIMITED (01013406)
- Charges for MCCREATH SIMPSON & PRENTICE LIMITED (01013406)
- More for MCCREATH SIMPSON & PRENTICE LIMITED (01013406)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2016 | TM01 | Termination of appointment of Andrew George Hindhaugh as a director on 29 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Paul Mceune Huntley as a director on 29 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of John Andrew Higson as a director on 29 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of William Nigel Forster as a director on 29 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of David Lowes Cairns as a director on 29 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
01 Apr 2015 | MR04 | Satisfaction of charge 10 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 9 in full | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Sep 2014 | MA | Memorandum and Articles of Association | |
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | CH01 | Director's details changed for David Robin Andrew Mccreath on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Mr Andrew Spencer Richardson on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Simon Bryham Simpson on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Paul Mceune Huntley on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Mr David Lowes Cairns on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Andrew George Hindhaugh on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for David Robert Mccreath on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for John Andrew Higson on 1 December 2013 | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders |