- Company Overview for MCA CIRENCESTER LTD (05848980)
- Filing history for MCA CIRENCESTER LTD (05848980)
- People for MCA CIRENCESTER LTD (05848980)
- More for MCA CIRENCESTER LTD (05848980)
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
|
|
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
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
|
|
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
|
|
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 |