- Company Overview for J M MCGILL LTD. (04469280)
- Filing history for J M MCGILL LTD. (04469280)
- People for J M MCGILL LTD. (04469280)
- Charges for J M MCGILL LTD. (04469280)
- More for J M MCGILL LTD. (04469280)
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) |
---|---|---|---|
10 Jan 2023 | AP01 | Appointment of Mr Nicholas John Yarrow as a director on 1 January 2023 | |
05 Sep 2022 | MR01 | Registration of charge 044692800024, created on 30 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
05 Jan 2022 | TM01 | Termination of appointment of Mark Stephenson as a director on 30 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Tim Gray as a director on 18 November 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
08 Jul 2021 | AD01 | Registered office address changed from , 106 Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS to Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ on 8 July 2021 | |
08 Jul 2021 | PSC07 | Cessation of Jonathan Marcus Mcgill as a person with significant control on 30 June 2021 | |
08 Jul 2021 | PSC02 | Notification of The Pillbox & Case Co. Limited as a person with significant control on 30 June 2021 | |
08 Jul 2021 | MR01 | Registration of charge 044692800023, created on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Roger William Appleyard as a director on 30 June 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of Roger William Appleyard as a secretary on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Jonathan Marcus Mcgill as a director on 30 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Mark Stephenson as a director on 30 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 30 June 2021 | |
01 Jul 2021 | MR01 | Registration of charge 044692800022, created on 30 June 2021 | |
04 Mar 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
09 Dec 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
29 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
10 Jan 2019 | MR04 | Satisfaction of charge 044692800018 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 044692800019 in full | |
28 Aug 2018 | MR04 | Satisfaction of charge 5 in full | |
28 Aug 2018 | MR04 | Satisfaction of charge 6 in full |