- 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) |
---|---|---|---|
04 May 2021 | MR01 | Registration of charge 040119080080, created on 4 May 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Nurul Miah as a director on 16 April 2021 | |
16 Nov 2020 | TM01 | Termination of appointment of Lalou Tifrit as a director on 11 November 2020 | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Sep 2020 | CH01 | Director's details changed for Mr David Leslie Hammond on 18 September 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Ian Timothy Bradshaw on 18 September 2020 | |
13 Aug 2020 | AP03 | Appointment of Mrs Mandy Hammond as a secretary on 13 August 2020 | |
15 May 2020 | PSC02 | Notification of Oracle Consultants Limited as a person with significant control on 12 March 2020 | |
15 May 2020 | PSC07 | Cessation of Mcdonald Associates Ltd as a person with significant control on 12 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
20 Mar 2020 | MR04 | Satisfaction of charge 36 in full | |
20 Mar 2020 | MR04 | Satisfaction of charge 20 in full | |
18 Mar 2020 | AP01 | Appointment of Mr Lalou Tifrit as a director on 12 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Nurul Miah as a director on 12 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Mandy Hammond as a director on 12 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Lisa Jane Bradshaw as a director on 12 March 2020 | |
17 Mar 2020 | TM02 | Termination of appointment of Mandy Hammond as a secretary on 12 March 2020 | |
28 Jan 2020 | MR04 | Satisfaction of charge 51 in full | |
08 Oct 2019 | MR04 | Satisfaction of charge 040119080077 in full | |
24 Sep 2019 | MR01 | Registration of charge 040119080079, created on 19 September 2019 | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of James Douglas Mcdonald as a director on 1 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mrs Lisa Jane Bradshaw as a director on 1 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mrs Mandy Hammond as a director on 1 January 2019 |