- Company Overview for K.G. MCCOLL AND COMPANY LIMITED (01135945)
- Filing history for K.G. MCCOLL AND COMPANY LIMITED (01135945)
- People for K.G. MCCOLL AND COMPANY LIMITED (01135945)
- Charges for K.G. MCCOLL AND COMPANY LIMITED (01135945)
- More for K.G. MCCOLL AND COMPANY LIMITED (01135945)
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) |
---|---|---|---|
08 Oct 2024 | AD01 | Registered office address changed from 130a High Street High Street Crediton EX17 3LQ England to 130a High Street Crediton EX17 3LQ on 8 October 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from C/O Ian Mead & Co Limited Quest Cottage Nags Head Lane Great Missenden HP16 0HG England to 130a High Street High Street Crediton EX17 3LQ on 8 October 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 May 2020 | TM02 | Termination of appointment of Agnes Mccoll as a secretary on 2 April 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
11 Oct 2019 | TM01 | Termination of appointment of Kenneth Gordon Mccoll as a director on 19 December 2018 | |
11 Oct 2019 | AP01 | Appointment of Mr David Mccoll as a director on 19 December 2018 | |
10 Oct 2019 | PSC07 | Cessation of Kenneth Gordon Mccoll as a person with significant control on 19 December 2018 | |
10 Oct 2019 | TM01 | Termination of appointment of David Mccoll as a director on 19 December 2018 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
09 May 2018 | AD01 | Registered office address changed from The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to C/O Ian Mead & Co Limited Quest Cottage Nags Head Lane Great Missenden HP16 0HG on 9 May 2018 | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates |