- Company Overview for MCGREGORS (MANSFIELD) LIMITED (03887537)
- Filing history for MCGREGORS (MANSFIELD) LIMITED (03887537)
- People for MCGREGORS (MANSFIELD) LIMITED (03887537)
- Charges for MCGREGORS (MANSFIELD) LIMITED (03887537)
- More for MCGREGORS (MANSFIELD) LIMITED (03887537)
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 May 2019 | CAP-SS | Solvency Statement dated 07/04/19 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | PSC05 | Change of details for Mcgregors Business Network Ltd as a person with significant control on 6 April 2016 | |
24 Nov 2017 | PSC02 | Notification of Mcgregors Business Network Ltd as a person with significant control on 6 April 2016 | |
24 Nov 2017 | PSC07 | Cessation of Christopher James Holder as a person with significant control on 6 April 2016 | |
24 Nov 2017 | PSC07 | Cessation of Christine Dove as a person with significant control on 6 April 2016 | |
24 Nov 2017 | PSC07 | Cessation of Philip Stephen Cudworth as a person with significant control on 6 April 2016 | |
24 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr Philip Stephen Cudworth as a director on 1 January 2017 | |
03 Jan 2017 | SH02 |
Statement of capital on 22 August 2016
|
|
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Carl Bruce Chadwick on 5 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH03 | Secretary's details changed for Mr Christopher James Holder on 23 September 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from I2 Mansfield Suite 2.1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5BR United Kingdom on 11 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Christopher James Holder on 23 September 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Christine Dove on 23 September 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Carl Bruce Chadwick on 26 February 2013 |