Advanced company searchLink opens in new window

MACLEOD SIMMONDS LTD

Company number 06705166

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)
17 May 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
03 Jun 2015 MR01 Registration of charge 067051660001, created on 18 May 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Feb 2015 CC04 Statement of company's objects
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue of shares 30/09/2014
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100,000
27 Nov 2014 CH03 Secretary's details changed for Denise Simmonds on 27 October 2014
27 Nov 2014 CH01 Director's details changed for Mr Jonathan Mark Wainwright on 27 November 2014
27 Nov 2014 CH01 Director's details changed for Craig Macleod Simmonds on 26 November 2014
27 Nov 2014 CH01 Director's details changed for Mr Christopher Mark Hayward on 27 November 2014
27 Nov 2014 AD01 Registered office address changed from Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3WZ to Unit H, Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG on 27 November 2014
29 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
12 May 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
22 Oct 2012 AP01 Appointment of Mr Jonathan Mark Wainwright as a director
22 Oct 2012 AP01 Appointment of Mr Christopher Mark Hayward as a director
26 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
12 Jan 2012 AD03 Register(s) moved to registered inspection location
12 Jan 2012 AD02 Register inspection address has been changed
12 Jan 2012 AD01 Registered office address changed from 5, Selsey Avenue Bognor Regis West Sussex PO21 2QZ England on 12 January 2012
07 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders