- Company Overview for MCNAUGHTS SURVEYORS LIMITED (09508220)
- Filing history for MCNAUGHTS SURVEYORS LIMITED (09508220)
- People for MCNAUGHTS SURVEYORS LIMITED (09508220)
- Charges for MCNAUGHTS SURVEYORS LIMITED (09508220)
- More for MCNAUGHTS SURVEYORS LIMITED (09508220)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
26 Apr 2022 | PSC04 | Change of details for Gary Ian Fletcher as a person with significant control on 25 April 2022 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
11 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2020
|
|
23 Feb 2021 | SH03 |
Purchase of own shares.
|
|
01 Feb 2021 | MA | Memorandum and Articles of Association | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | PSC04 | Change of details for Gary Ian Fletcher as a person with significant control on 31 December 2020 | |
14 Jan 2021 | PSC07 | Cessation of Nigel Geoffrey Over as a person with significant control on 31 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr Peter Daniel Lendy as a director on 5 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr Ben Marcus Waldron as a director on 5 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Nigel Geoffrey Over as a director on 31 December 2020 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
16 Apr 2020 | CH01 | Director's details changed for Mr Gary Ian Fletcher on 12 March 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 22 January 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |