J & L MACPHERSON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

13/01/2513 January 2025 Change of details for Brankley Holdings Limited as a person with significant control on 2024-02-15

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Registration of charge 088582510005, created on 2024-11-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

10/01/2410 January 2024 Change of details for Brankley Holdings Limited as a person with significant control on 2023-11-29

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Registration of charge 088582510004, created on 2023-04-27

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

08/02/238 February 2023 Registration of charge 088582510003, created on 2023-02-08

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from Manchester House High Street Stalbridge Dorset DT10 2LL to Yoxall Park Farm Scotchill Road Newchurch Staffs DE13 8RP on 2021-12-14

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE KATHERINE MACPHERSON / 20/12/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE KATHERINE MACPHERSON / 20/12/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MACPHERSON / 20/12/2019

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MACPHERSON / 20/12/2019

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088582510002

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE KATHERINE MACPHERSON

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/10/1526 October 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

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088582510001

View Document

07/03/147 March 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

07/03/147 March 2014 DIRECTOR APPOINTED LOUISE MACPHERSON

View Document

03/03/143 March 2014 DIRECTOR APPOINTED JAMES MACPHERSON

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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