MCNEILL LOWE & PALMER SURVEYORS LTD
Company number 07509720
- Company Overview for MCNEILL LOWE & PALMER SURVEYORS LTD (07509720)
- Filing history for MCNEILL LOWE & PALMER SURVEYORS LTD (07509720)
- People for MCNEILL LOWE & PALMER SURVEYORS LTD (07509720)
- More for MCNEILL LOWE & PALMER SURVEYORS LTD (07509720)
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) |
---|---|---|---|
03 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
12 Dec 2014 | SH02 |
Statement of capital on 1 October 2014
|
|
12 Dec 2014 | SH03 | Purchase of own shares. | |
03 Dec 2014 | TM01 | Termination of appointment of John Edward Grant Lowe as a director on 1 October 2014 | |
28 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
21 Oct 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
22 Aug 2011 | CH01 | Director's details changed for Timothy James Palmer on 19 August 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU on 15 March 2011 | |
28 Jan 2011 | NEWINC |
Incorporation
|