- Company Overview for M AND C CONSULTANCY LIMITED (06141495)
- Filing history for M AND C CONSULTANCY LIMITED (06141495)
- People for M AND C CONSULTANCY LIMITED (06141495)
- More for M AND C CONSULTANCY LIMITED (06141495)
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) |
---|---|---|---|
30 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Mr Mark Robinson on 1 November 2018 | |
21 Mar 2018 | SH08 | Change of share class name or designation | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | AP01 | Appointment of Mrs Donna Murphy as a director on 21 February 2018 | |
12 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 16 South End Croydon Surrey CR0 1DN to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 12 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Martin John Gregory Ellis as a director on 21 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Nicholas Charles Orme as a director on 21 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Paul Francis Woodhouse as a director on 21 February 2018 | |
09 Mar 2018 | PSC02 | Notification of Havas Uk Limited as a person with significant control on 21 February 2018 | |
09 Mar 2018 | PSC07 | Cessation of Caroline Jayne Roberts as a person with significant control on 21 February 2018 | |
09 Mar 2018 | AP03 | Appointment of Mr Allan John Ross as a secretary on 21 February 2018 | |
09 Mar 2018 | TM02 | Termination of appointment of Mark Robinson as a secretary on 21 February 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
20 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mrs Caroline Jayne Roberts on 6 March 2016 | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
08 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
04 Aug 2016 | CC04 | Statement of company's objects | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|