- Company Overview for MCMANUS WILLIAMS KGG LIMITED (11404526)
- Filing history for MCMANUS WILLIAMS KGG LIMITED (11404526)
- People for MCMANUS WILLIAMS KGG LIMITED (11404526)
- More for MCMANUS WILLIAMS KGG LIMITED (11404526)
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) |
---|---|---|---|
29 Jan 2025 | CH01 | Director's details changed for Mr Julian Spencer Owens on 7 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Somerset BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 29 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mrs Jessica Anne Mcmanus on 7 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Ms Sian Wyn Lloyd on 7 January 2025 | |
23 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
02 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
02 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
02 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
02 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
22 Jun 2023 | AP01 | Appointment of Miss Sian Wyn Lloyd as a director on 22 June 2023 | |
01 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 May 2023 | |
24 May 2023 | CS01 |
19/05/23 Statement of Capital gbp 4082
|
|
10 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
10 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
02 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
02 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
17 Jan 2023 | AP01 | Appointment of Mr Julian Spencer Owens as a director on 17 January 2023 | |
09 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2022 | SH08 | Change of share class name or designation | |
01 Aug 2022 | PSC02 | Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 | |
01 Aug 2022 | PSC05 | Change of details for Xeinadin Uk Professional Services Limited as a person with significant control on 20 May 2022 | |
01 Aug 2022 | PSC07 | Cessation of Eamon David Mcmanus as a person with significant control on 20 May 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
06 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 May 2021 | |
06 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 |