PSC07 |
Cessation of a person with significant control 25th November 2021
filed on: 25th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2021
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th November 2021
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2021
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mcginnis builders uk LIMITEDcertificate issued on 12/11/21
filed on: 12th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed rodney chambers LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, July 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st December 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2012
|
incorporation |
Free Download
(7 pages)
|