MACALLAN PENFOLD LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

15/01/2515 January 2025 Termination of appointment of Andrew James Aldridge as a director on 2024-12-31

View Document

15/01/2515 January 2025 Cessation of Andrew James Aldridge as a person with significant control on 2024-12-31

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Registered office address changed from The Barn 23B High Street Alton Hampshire GU34 1AW United Kingdom to The Old Granary Upper Froyle Alton Hampshire GU34 4JR on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALDRIDGE / 01/10/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037820770001

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1710 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ANDREW ALDRIDGE

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALDRIDGE / 27/04/2017

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

05/04/175 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 97

View Document

05/04/175 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 100

View Document

05/04/175 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 96

View Document

05/04/175 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 98

View Document

05/04/175 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 99

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PENFOLD / 01/12/2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 18 NORTHFIELD ROAD CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6ED

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACALLAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP TERRY / 17/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PENFOLD / 17/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP TERRY / 17/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MACALLAN / 23/10/2013

View Document

17/06/1417 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/06/1317 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY APPOINTED MR MARK PENFOLD

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MACALLAN

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PENFOLD / 03/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP TERRY / 03/06/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

15/12/0815 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PENFOLD / 27/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 £ NC 1000/2000 24/06/99

View Document

12/07/9912 July 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 18 NORTHFIELD ROAD CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0ED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company