- Company Overview for MACLEOD ASSOCIATES (UK) LIMITED (07653790)
- Filing history for MACLEOD ASSOCIATES (UK) LIMITED (07653790)
- People for MACLEOD ASSOCIATES (UK) LIMITED (07653790)
- More for MACLEOD ASSOCIATES (UK) LIMITED (07653790)
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) |
---|---|---|---|
11 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
15 Jun 2018 | CH01 | Director's details changed for Mr. Torquil Iain Macleod on 15 June 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to Belmont Place Belmont Road Maidenhead SL6 6TB on 13 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | PSC01 | Notification of Torquil Iain Macleod as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017 | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Richard Banks as a director | |
20 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
03 May 2012 | AP01 | Appointment of Mr Kristian Hojklint Schneider as a director | |
01 Jun 2011 | NEWINC |
Incorporation
|