- Company Overview for MCBAINS LTD (03094139)
- Filing history for MCBAINS LTD (03094139)
- People for MCBAINS LTD (03094139)
- Charges for MCBAINS LTD (03094139)
- More for MCBAINS LTD (03094139)
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) |
---|---|---|---|
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
12 Feb 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
08 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
19 Dec 2017 | PSC02 | Notification of Mcbains Consulting Limited as a person with significant control on 6 April 2016 | |
19 Dec 2017 | PSC07 | Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 | |
20 Nov 2017 | AP03 | Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 | |
20 Nov 2017 | ANNOTATION |
Rectified TM01 was removed from the public register on 22/01/18 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
20 Nov 2017 | ANNOTATION |
Rectified AP01 was removed from the public register on 22/01/18 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
20 Nov 2017 | TM02 | Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Kevin Ian Whitehead as a director on 27 September 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Adrian Carl Southgate as a director on 27 September 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | CONNOT | Change of name notice | |
28 Sep 2017 | TM01 | Termination of appointment of Anthony Coumidis as a director on 27 September 2017 | |
24 Sep 2017 | AD01 | Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
03 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
17 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
23 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
23 Feb 2015 | AP01 | Appointment of Mr Clive Edward Docwra as a director on 23 February 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 May 2014 | MISC | Auditors resignation |