Advanced company searchLink opens in new window

MCA CIRENCESTER LTD

Company number 05848980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
16 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Sep 2013 CERTNM Company name changed mca breslins cirencester LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
10 Sep 2013 CONNOT Change of name notice
01 Aug 2013 AD01 Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 1 August 2013
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
15 May 2012 CERTNM Company name changed mca breslins financial services LTD\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
15 May 2012 CONNOT Change of name notice
03 May 2012 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Martin Christopher Cox on 1 March 2011
04 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
17 Jun 2010 CH03 Secretary's details changed for Mr Martin Christopher Cox on 16 June 2010
17 Jun 2010 CH01 Director's details changed for Mr Martin Christopher Cox on 16 June 2010
01 Oct 2009 AA Accounts for a dormant company made up to 30 June 2009
29 Jun 2009 287 Registered office changed on 29/06/2009 from beauchamp house 1 kenilworth road loamington spa warwicks CV32 5TG
18 Jun 2009 363a Return made up to 16/06/09; full list of members
08 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
25 Jul 2008 363a Return made up to 16/06/08; full list of members
28 May 2008 AA Accounts for a dormant company made up to 30 June 2007