KENNETH MACMILLAN AND PARTNER LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Lady Deborah Millicent Macmillan as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Miss Charlotte Shreeve Macmillan as a person with significant control on 2025-08-18

View Document

15/07/2515 July 2025 Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-15

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Previous accounting period extended from 2023-08-30 to 2023-08-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Change of details for Lady Deborah Millicent Macmillan as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Miss Charlotte Shreeve Macmillan as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Member's details changed for Miss Charlotte Shreeve Macmillan on 2023-06-07

View Document

06/06/236 June 2023 Member's details changed for Lady Deborah Millicent Macmillan on 2023-06-06

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

16/11/2216 November 2022 Change of details for Lady Deborah Millicent Macmillan as a person with significant control on 2022-11-01

View Document

15/11/2215 November 2022 Notification of Charlotte Shreeve Macmillan as a person with significant control on 2022-11-01

View Document

15/11/2215 November 2022 Member's details changed for Lady Deborah Millicent Macmillan on 2022-11-01

View Document

15/11/2215 November 2022 Member's details changed for Charlotte Shreeve Macmillan on 2022-11-01

View Document

21/09/2221 September 2022 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-21

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MILLICENT MACMILLAN

View Document

05/03/185 March 2018 CESSATION OF DEBORAH MILLICENT MACMILLAN AS A PSC

View Document

21/12/1721 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE SHREEVE MACMILLAN / 21/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM LILES MORRIS 1ST FLOOR 80 COOMBE ROAD NEW MALDEN SURREY KT3 4QS UNITED KINGDOM

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM PARK HOUSE 233 ROEHAMPTON LANE LONDON SW15 4LB

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM LILES MORRIS 1ST FLOOR COOMBE ROAD NEW MALDEN SURREY KT3 4QS UNITED KINGDOM

View Document

20/06/1620 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 ANNUAL RETURN MADE UP TO 01/12/15

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LADY DEBORAH MILLICENT MACMILLAN / 16/09/2014

View Document

14/04/1514 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE SHREEVE MACMILLAN / 16/09/2014

View Document

14/04/1514 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LADY DEBORAH MILLICENT MACMILLAN / 16/09/2014

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 01/12/14

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 01/12/13

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/01/1321 January 2013 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

05/12/125 December 2012 ANNUAL RETURN MADE UP TO 01/12/12

View Document

01/12/111 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information