Advanced company searchLink opens in new window

MCNAUGHTS SURVEYORS LIMITED

Company number 09508220

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)
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
  • GBP 550
23 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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