Advanced company searchLink opens in new window

MACDONALD FRIMLEY HALL LIMITED

Company number 05948458

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)
25 Jun 2019 AA Full accounts made up to 29 March 2018
04 Jun 2019 PSC02 Notification of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019
04 Jun 2019 PSC07 Cessation of Macdonald Hotels Limited as a person with significant control on 21 May 2019
03 Jun 2019 TM01 Termination of appointment of Jason Mcburnie as a director on 31 May 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
05 Mar 2019 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
13 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 29 March 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
26 Oct 2017 AA Full accounts made up to 30 March 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Jason Mcburnie as a director on 17 February 2017
20 Mar 2017 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
01 Dec 2016 TM01 Termination of appointment of Donald John Macdonald as a director on 29 November 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 24,327,295
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 24,327,295.00
07 Jan 2016 AP01 Appointment of Mr Donald John Macdonald as a director on 18 December 2015
19 Dec 2015 AA Full accounts made up to 2 April 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
04 Mar 2015 TM01 Termination of appointment of David Andrew Guile as a director on 31 January 2015
06 Jan 2015 AA Full accounts made up to 28 March 2014
17 Sep 2014 AP01 Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
03 Apr 2014 AA Full accounts made up to 28 March 2013
20 Mar 2014 MR01 Registration of charge 059484580008, created on 19 March 2014