Advanced company searchLink opens in new window

MCGREGORS CCP LTD

Company number 11395000

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)
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
  • GBP 8,164
25 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement 01/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4,082
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 2,000
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 2,000