- Company Overview for MCMILLANS ENGINEERING LIMITED (08138632)
- Filing history for MCMILLANS ENGINEERING LIMITED (08138632)
- People for MCMILLANS ENGINEERING LIMITED (08138632)
- Charges for MCMILLANS ENGINEERING LIMITED (08138632)
- More for MCMILLANS ENGINEERING LIMITED (08138632)
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) |
---|---|---|---|
12 Nov 2024 | MISC | Resolutions have been errored off as processed on wrong company record. Resolutions put on shelah properties LTD company number 13508482. coreected on 12/11/2024 | |
18 Sep 2024 | MA | Memorandum and Articles of Association | |
18 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | SH08 | Change of share class name or designation | |
04 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
03 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Feb 2024 | TM01 | Termination of appointment of Richard James Mcmillan as a director on 31 December 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 6 January 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
20 Jun 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
26 Jan 2023 | AP01 | Appointment of Mr Richard James Mcmillan as a director on 16 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Richard Mcmillan as a director on 9 January 2023 | |
26 Jan 2023 | TM02 | Termination of appointment of Cindy Jane Mcmillan as a secretary on 9 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Jamie Alex Campbell as a director on 9 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Alistair Arthur as a director on 9 January 2023 | |
19 Jan 2023 | PSC02 | Notification of Blue Group Collective Limited as a person with significant control on 9 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Richard Mcmillan as a person with significant control on 9 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE to High House Farm Mill End Bishop's Stortford CM22 6PL on 19 January 2023 | |
22 Aug 2022 | MR04 | Satisfaction of charge 081386320001 in full | |
07 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates |