- Company Overview for MCAARP TWO LIMITED (06596918)
- Filing history for MCAARP TWO LIMITED (06596918)
- People for MCAARP TWO LIMITED (06596918)
- Charges for MCAARP TWO LIMITED (06596918)
- More for MCAARP TWO LIMITED (06596918)
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) |
---|---|---|---|
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
23 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | TM01 | Termination of appointment of Robert Charles Payne as a director on 31 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
03 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
28 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
15 Feb 2010 | AA | Full accounts made up to 31 October 2009 | |
08 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
08 Jun 2009 | 190 | Location of debenture register | |
08 Jun 2009 | 353 | Location of register of members | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from westfield trading estate first avenue midsomer norton bath BA3 4BH | |
05 Jun 2009 | 288c | Director's change of particulars / mark cornford / 05/06/2009 | |
13 Dec 2008 | CERTNM | Company name changed economailer LIMITED\certificate issued on 15/12/08 | |
12 Aug 2008 | 225 | Accounting reference date extended from 31/05/2009 to 31/10/2009 | |
11 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |