Advanced company searchLink opens in new window

MCCARTHY DENNING LIMITED

Company number 08460511

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)
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
21 Dec 2018 AD01 Registered office address changed from 25 Southampton Buildings London WC2A 1AL to Minster House 42 Mincing Lane London EC3R 7AE on 21 December 2018
05 Nov 2018 AP01 Appointment of Julia Helen Bracewell as a director on 1 November 2018
17 Jan 2018 PSC07 Cessation of Benjamin David James as a person with significant control on 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 86.25
23 Oct 2017 AP01 Appointment of Mr Clive Patrick O'connell as a director on 12 October 2017
12 Oct 2017 TM01 Termination of appointment of Benjamin David James as a director on 30 September 2017
07 Aug 2017 AP01 Appointment of Mr Rupert Thomas Harwood Lescher as a director on 26 July 2017
31 May 2017 AP01 Appointment of Mr Warren Wooldridge as a director on 31 March 2017
31 May 2017 TM01 Termination of appointment of Warren Wooldridge as a director on 31 March 2016
31 Mar 2017 AP01 Appointment of Mr Warren Wooldridge as a director on 31 March 2016
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 69
04 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2016 TM01 Termination of appointment of Alan Thomas O'doherty as a director on 10 December 2015
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
10 Dec 2015 TM01 Termination of appointment of Alan Thomas O'doherty as a director on 10 December 2015
12 Nov 2015 AP01 Appointment of Mr Benjamin David James as a director on 11 November 2015
25 Jun 2015 AD03 Register(s) moved to registered inspection location 49 Queen Victoria Street London EC4N 4SA
25 Jun 2015 AD02 Register inspection address has been changed to 49 Queen Victoria Street London EC4N 4SA