- Company Overview for BARCLAY MCPHERSON LIMITED (08094633)
- Filing history for BARCLAY MCPHERSON LIMITED (08094633)
- People for BARCLAY MCPHERSON LIMITED (08094633)
- More for BARCLAY MCPHERSON LIMITED (08094633)
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) |
---|---|---|---|
15 Jan 2025 | CERTNM |
Company name changed hollands macniven LIMITED\certificate issued on 15/01/25
|
|
02 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
09 Jun 2021 | PSC01 | Notification of James Douglas Turner as a person with significant control on 5 March 2020 | |
09 Jun 2021 | PSC07 | Cessation of Rebecca Partridge as a person with significant control on 5 March 2020 | |
09 Jun 2021 | PSC01 | Notification of Granville John Turner as a person with significant control on 5 March 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Rebecca Partridge as a director on 5 March 2020 | |
09 Jun 2021 | AP01 | Appointment of Mr Granville John Turner as a director on 5 March 2020 | |
09 Jun 2021 | AP01 | Appointment of Mr James Douglas Turner as a director on 5 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
06 Mar 2019 | CH04 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 | |
18 Dec 2018 | AD01 | Registered office address changed from Regency House Westminster Place Nether Poppleton York YO26 6RW England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 18 December 2018 | |
18 Dec 2018 | CH04 | Secretary's details changed for Turner Little Company Secretaries Limited on 18 December 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
23 Mar 2018 | PSC04 | Change of details for Mrs. Rebecca Partridge as a person with significant control on 5 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of David Mcintyre as a person with significant control on 5 March 2018 |