- Company Overview for MACNAUGHTON MCGREGOR LIMITED (04715689)
- Filing history for MACNAUGHTON MCGREGOR LIMITED (04715689)
- People for MACNAUGHTON MCGREGOR LIMITED (04715689)
- More for MACNAUGHTON MCGREGOR LIMITED (04715689)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Office0-G-12 the Granger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 May 2022 | AD01 | Registered office address changed from 1st Floor 8 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN to Office0-G-12 the Granger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 19 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | AD04 | Register(s) moved to registered office address 1St Floor 8 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN | |
07 Jan 2015 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 | |
07 Jan 2015 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 |