- Company Overview for MCCARTHY DENNING LIMITED (08460511)
- Filing history for MCCARTHY DENNING LIMITED (08460511)
- People for MCCARTHY DENNING LIMITED (08460511)
- Charges for MCCARTHY DENNING LIMITED (08460511)
- More for MCCARTHY DENNING LIMITED (08460511)
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
|
|
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
|
|
26 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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 |