- Company Overview for MCDONALD TRUSTEES LIMITED (04011908)
- Filing history for MCDONALD TRUSTEES LIMITED (04011908)
- People for MCDONALD TRUSTEES LIMITED (04011908)
- Charges for MCDONALD TRUSTEES LIMITED (04011908)
- More for MCDONALD TRUSTEES LIMITED (04011908)
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) |
---|---|---|---|
06 Jan 2025 | MR01 | Registration of charge 040119080084, created on 24 December 2024 | |
06 Jan 2025 | MR01 | Registration of charge 040119080085, created on 24 December 2024 | |
03 Jan 2025 | PSC01 | Notification of Warren Scott Dunn as a person with significant control on 16 October 2023 | |
03 Jan 2025 | PSC07 | Cessation of Sd Administration (Manchester) Ltd as a person with significant control on 16 October 2023 | |
18 Nov 2024 | CH01 | Director's details changed for Mr Daniel Andrew Law on 18 November 2024 | |
12 Nov 2024 | MR01 | Registration of charge 040119080083, created on 30 October 2024 | |
28 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
11 Apr 2024 | AP03 | Appointment of Mr Lance Craig as a secretary on 4 April 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of David Leslie Hammond as a director on 4 April 2024 | |
04 Apr 2024 | TM02 | Termination of appointment of Mandy Hammond as a secretary on 4 April 2024 | |
28 Feb 2024 | AP01 | Appointment of Mr Daniel Andrew Law as a director on 28 February 2024 | |
29 Nov 2023 | MR01 | Registration of charge 040119080082, created on 16 November 2023 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Jul 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
02 Dec 2022 | MR04 | Satisfaction of charge 44 in full | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
23 May 2022 | PSC02 | Notification of Sd Administration (Manchester) Ltd as a person with significant control on 16 March 2022 | |
23 May 2022 | PSC07 | Cessation of Oracle Consultants Limited as a person with significant control on 16 March 2022 | |
24 Dec 2021 | MR01 | Registration of charge 040119080081, created on 23 December 2021 | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates |