Advanced company searchLink opens in new window

MCNEILL LOWE & PALMER SURVEYORS LTD

Company number 07509720

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)
05 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with updates
09 Sep 2024 CH01 Director's details changed for Mr Peter James Mcneill on 9 September 2024
09 Sep 2024 AD01 Registered office address changed from Charter House Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1NL to 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 9 September 2024
18 Jun 2024 AA Micro company accounts made up to 31 March 2024
01 May 2024 AP01 Appointment of Mark Robin Wyndham Lusted as a director on 1 April 2024
25 Apr 2024 AP01 Appointment of Steven Alan Williams as a director on 1 April 2024
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 April 2024
  • GBP 90
19 Apr 2024 SH08 Change of share class name or designation
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
01 Feb 2024 PSC04 Change of details for Mr Peter James Mcneill as a person with significant control on 31 August 2023
31 Jan 2024 PSC01 Notification of Timothy James Palmer as a person with significant control on 31 August 2023
04 Sep 2023 AP01 Appointment of Timothy James Palmer as a director on 1 September 2023
01 Sep 2023 PSC04 Change of details for Mr Peter James Mcneill as a person with significant control on 31 August 2023
01 Sep 2023 PSC07 Cessation of Owen Edward Flack as a person with significant control on 31 August 2023
01 Sep 2023 TM01 Termination of appointment of Owen Edward Flack as a director on 31 August 2023
16 Jun 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
23 Jun 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 70.00
20 Apr 2022 PSC07 Cessation of Timothy James Palmer as a person with significant control on 31 March 2022
13 Apr 2022 TM01 Termination of appointment of Timothy James Palmer as a director on 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020