JOHN MCASLAN & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Registration of charge 028029360006, created on 2024-06-13

View Document

10/06/2410 June 2024 Appointment of Theofanis Panayides as a director on 2024-05-15

View Document

10/06/2410 June 2024 Appointment of Ms Sarah Kirby as a director on 2024-05-15

View Document

10/06/2410 June 2024 Appointment of Mr Andrew John Harris as a director on 2024-05-15

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

12/11/2312 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/232 November 2023 Satisfaction of charge 028029360005 in full

View Document

02/11/232 November 2023 Satisfaction of charge 3 in full

View Document

02/11/232 November 2023 Satisfaction of charge 028029360004 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

24/03/2324 March 2023 Second filing for the termination of Natasha Anne Manzaroli as a secretary

View Document

24/03/2324 March 2023 Second filing for the termination of Natasha Anne Manzaroli as a director

View Document

20/02/2320 February 2023 Termination of appointment of Natasha Anne Manzaroli as a secretary on 2023-02-01

View Document

20/02/2320 February 2023 Termination of appointment of Natasha Anne Manzaroli as a director on 2023-02-01

View Document

25/01/2325 January 2023 Termination of appointment of Aidan Potter as a director on 2023-01-25

View Document

16/12/2216 December 2022 Full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Director's details changed for John Renwick Mcaslan on 2022-09-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Full accounts made up to 2020-10-31

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAWSON

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR HIRO ASO

View Document

01/06/151 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR TONY SKIPPER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN LLOYD

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED HIRO ASO

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/09/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/09/2014

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 17/09/2014

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 19/09/2014

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 19/09/2014

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED KEVIN ANDREW LLOYD

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 14/02/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 14/02/2014

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MANZAROLI / 01/05/2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MANZAROLI / 01/05/2013

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028029360004

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/05/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/05/2013

View Document

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/05/1223 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIPPER / 03/03/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIPPER / 03/03/2012

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

28/04/1128 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

08/04/108 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WU

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MURRAY SMITH

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR HIRO ASO

View Document

11/08/0911 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/0911 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0512 July 2005 CO BUS/ APP 1 30/06/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 3RD FLOOR AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 3SN

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED JOHN MACASLAN & PARTNERS LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED TROUGHTON MCASLAN LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 £ IC 10000/5000 01/07/97 £ SR 5000@1=5000

View Document

14/08/9714 August 1997 5000 £1 SH 01/07/97

View Document

14/08/9714 August 1997 P.O.S SH SALE AG £5000 010797

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED MURRAYFIELD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/05/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 S386 DISP APP AUDS 14/04/97

View Document

23/04/9723 April 1997 S366A DISP HOLDING AGM 14/04/97

View Document

23/04/9723 April 1997 S252 DISP LAYING ACC 14/04/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/04/9520 April 1995 ALTER MEM AND ARTS 05/04/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 SECRETARY RESIGNED

View Document

08/12/938 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/05/9320 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/05/9314 May 1993 COMPANY NAME CHANGED FREELETTER LIMITED CERTIFICATE ISSUED ON 17/05/93

View Document

13/05/9313 May 1993 NC INC ALREADY ADJUSTED 06/04/93

View Document

13/05/9313 May 1993 ALTER MEM AND ARTS 06/04/93

View Document

13/05/9313 May 1993 £ NC 1000/10000 06/04/

View Document

24/03/9324 March 1993 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