Advanced company searchLink opens in new window

MCPHERSONS LIMITED

Company number 03692309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2016 TM02 Termination of appointment of Christopher John Roxby Chapman as a secretary on 9 February 2016
08 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 TM01 Termination of appointment of Gerald Jack Tait as a director on 23 September 2015
18 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,100
08 Jan 2014 AD01 Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom on 8 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AD01 Registered office address changed from Montpelier House 99 Montpelier Road Brighton BN1 3BE on 7 October 2013
17 May 2013 AP01 Appointment of Mr Christopher John Roxby Chapman as a director
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
07 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
06 Jan 2010 CH03 Secretary's details changed for Mr Christopher John Roxby Chapman on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Mr Gerald Jack Tait on 6 January 2010
31 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Feb 2009 363a Return made up to 06/01/09; full list of members
20 Feb 2009 288a Secretary appointed mr christopher chapman
20 Feb 2009 288c Director's change of particulars / gerald tait / 31/12/2008