- Company Overview for MACKNEY CONSULTING LIMITED (05322228)
- Filing history for MACKNEY CONSULTING LIMITED (05322228)
- People for MACKNEY CONSULTING LIMITED (05322228)
- Charges for MACKNEY CONSULTING LIMITED (05322228)
- More for MACKNEY CONSULTING LIMITED (05322228)
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 Mar 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD01 | Registered office address changed from Court End Manor Road Adderbury Banbury Oxfordshire OX17 3EL to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 March 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of Shk Secretary Limited as a secretary on 7 March 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
01 Sep 2015 | AP01 | Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | MR01 | Registration of charge 053222280001 | |
06 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
07 Jan 2013 | CH01 | Director's details changed for Dr Timothy Robert Jones on 7 January 2013 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AD01 | Registered office address changed from Elm Cottage Mackney Lane Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SJ England on 27 February 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
05 Jan 2012 | CH04 | Secretary's details changed for Shk Secretary Limited on 4 January 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Dr Timothy Robert Jones on 4 January 2010 | |
04 Jan 2010 | CH04 | Secretary's details changed for Shk Secretary Limited on 4 January 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 May 2009 | CERTNM | Company name changed innovaro insight LIMITED\certificate issued on 02/06/09 |