MOTT MACDONALD INTERNATIONAL LIMITED
Company number 02064414
- Company Overview for MOTT MACDONALD INTERNATIONAL LIMITED (02064414)
- Filing history for MOTT MACDONALD INTERNATIONAL LIMITED (02064414)
- People for MOTT MACDONALD INTERNATIONAL LIMITED (02064414)
- Charges for MOTT MACDONALD INTERNATIONAL LIMITED (02064414)
- More for MOTT MACDONALD INTERNATIONAL LIMITED (02064414)
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) |
---|---|---|---|
07 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2018 | CH01 | Director's details changed for Mr James Huw Kier Harris on 30 July 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
16 Apr 2018 | CH01 | Director's details changed for Mr James How Keir Harris on 16 April 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr James How Keir Harris as a director on 1 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Ian Martin Richard Galbraith as a director on 1 March 2018 | |
18 Jan 2018 | AP03 | Appointment of Ms Diana Zivko as a secretary on 12 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Danielle Elizabeth Stanborough as a secretary on 12 January 2018 | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
03 Apr 2017 | AP03 | Appointment of Mrs Danielle Elizabeth Stanborough as a secretary on 31 March 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 | |
20 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AD02 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA | |
18 May 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AP01 | Appointment of Mr. Edwin George Roud as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Kevin Paul Dixon as a director on 31 March 2016 | |
02 Dec 2015 | AP01 | Appointment of Mr. Michael David Haigh as a director on 27 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
24 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Richard Williams as a director on 31 March 2015 | |
04 Feb 2015 | AP03 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 | |
19 Aug 2014 | AD02 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD |