Advanced company searchLink opens in new window

MCCAUSLAND (HOLDINGS) LIMITED

Company number NI003648

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)
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
03 Jan 2019 MR04 Satisfaction of charge 15 in full
03 Jan 2019 MR04 Satisfaction of charge 16 in full
03 Jan 2019 MR04 Satisfaction of charge 13 in full
02 Jan 2019 MR01 Registration of charge NI0036480017, created on 19 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 AP01 Appointment of Miss Emma Mccausland as a director on 15 May 2018
04 Jun 2018 AP01 Appointment of Mr Stephen Paul Mccausland as a director on 15 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 May 2018 PSC04 Change of details for Mr Christopher Philip Mccausland as a person with significant control on 15 May 2018
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,600
12 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7,600
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7,600
01 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
14 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Peter Christopher Mccausland on 4 March 2013
04 Mar 2013 CH01 Director's details changed for Jonathan Harold Mccausland on 4 March 2013
04 Mar 2013 CH01 Director's details changed for Mr Christopher Philip Mccausland on 4 March 2013
04 Mar 2013 CH03 Secretary's details changed for Mr Christopher Philip Mc Causland on 4 March 2013