- Company Overview for MCGREGORS CCP LTD (11395000)
- Filing history for MCGREGORS CCP LTD (11395000)
- People for MCGREGORS CCP LTD (11395000)
- Charges for MCGREGORS CCP LTD (11395000)
- More for MCGREGORS CCP LTD (11395000)
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) |
---|---|---|---|
08 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
30 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
30 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
16 Sep 2021 | AP01 | Appointment of Mr Philip Stephen Cudworth as a director on 22 June 2021 | |
28 Jun 2021 | MR04 | Satisfaction of charge 113950000001 in full | |
16 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
10 Jun 2021 | TM01 | Termination of appointment of Philip Stephen Cudworth as a director on 10 June 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of Christine Dove as a director on 17 February 2021 | |
30 Nov 2020 | TM01 | Termination of appointment of Carl Bruce Chadwick as a director on 30 November 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Miss Christine Dove on 25 September 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Helen Charlotte Burton as a director on 18 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
01 Jun 2020 | AP01 | Appointment of Mrs Helen Charlotte Burton as a director on 1 June 2020 | |
22 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
22 Nov 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
14 Jun 2019 | PSC02 | Notification of Xeinadin Uk Professional Services Ltd as a person with significant control on 1 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Christopher James Holder as a person with significant control on 1 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Philip Stephen Cudworth as a person with significant control on 1 June 2019 | |
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 May 2019
|
|
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 May 2019
|