- Company Overview for MCPHERSONS LIMITED (03692309)
- Filing history for MCPHERSONS LIMITED (03692309)
- People for MCPHERSONS LIMITED (03692309)
- Charges for MCPHERSONS LIMITED (03692309)
- More for MCPHERSONS LIMITED (03692309)
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
|
|
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
|
|
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
|
|
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 |