MCGREGORS BUSINESS NETWORK LIMITED
Company number 05739615
- Company Overview for MCGREGORS BUSINESS NETWORK LIMITED (05739615)
- Filing history for MCGREGORS BUSINESS NETWORK LIMITED (05739615)
- People for MCGREGORS BUSINESS NETWORK LIMITED (05739615)
- Charges for MCGREGORS BUSINESS NETWORK LIMITED (05739615)
- More for MCGREGORS BUSINESS NETWORK LIMITED (05739615)
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) |
---|---|---|---|
19 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016
Statement of capital on 2016-03-15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014
Statement of capital on 2014-03-17
|
|
14 Mar 2014 | AD01 | Registered office address changed from I2 Mansfield Suite 2.1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5BR United Kingdom on 14 March 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Mr Philip Stephen Cudworth on 23 September 2013 | |
14 Mar 2014 | CH03 | Secretary's details changed for Mr Christopher James Holder on 23 September 2013 | |
14 Mar 2014 | CH01 | Director's details changed for Mr Christopher James Holder on 23 September 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 13 March 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Mar 2012 | AR01 | Annual return made up to 13 March 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
10 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2010 | AD01 | Registered office address changed from 90 Nottingham Road Mansfield Notts. NG18 1BP on 16 November 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Mr Philip Stephen Cudworth on 10 November 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Mr Christopher James Holder on 10 November 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Mr Christopher James Holder on 10 November 2010 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |