- Company Overview for MCCAUSLAND (HOLDINGS) LIMITED (NI003648)
- Filing history for MCCAUSLAND (HOLDINGS) LIMITED (NI003648)
- People for MCCAUSLAND (HOLDINGS) LIMITED (NI003648)
- Charges for MCCAUSLAND (HOLDINGS) LIMITED (NI003648)
- More for MCCAUSLAND (HOLDINGS) LIMITED (NI003648)
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
|
|
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
|
|
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
|
|
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 |