KENNETH MACMILLAN AND PARTNER LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Change of details for Lady Deborah Millicent Macmillan as a person with significant control on 2025-08-18 |
18/08/2518 August 2025 New | Change of details for Miss Charlotte Shreeve Macmillan as a person with significant control on 2025-08-18 |
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 |
31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/08/2422 August 2024 | Previous accounting period extended from 2023-08-30 to 2023-08-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
08/06/238 June 2023 | Change of details for Lady Deborah Millicent Macmillan as a person with significant control on 2023-06-07 |
07/06/237 June 2023 | Change of details for Miss Charlotte Shreeve Macmillan as a person with significant control on 2023-06-07 |
07/06/237 June 2023 | Member's details changed for Miss Charlotte Shreeve Macmillan on 2023-06-07 |
06/06/236 June 2023 | Member's details changed for Lady Deborah Millicent Macmillan on 2023-06-06 |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
01/02/231 February 2023 | Confirmation statement made on 2022-12-19 with no updates |
16/11/2216 November 2022 | Change of details for Lady Deborah Millicent Macmillan as a person with significant control on 2022-11-01 |
15/11/2215 November 2022 | Notification of Charlotte Shreeve Macmillan as a person with significant control on 2022-11-01 |
15/11/2215 November 2022 | Member's details changed for Lady Deborah Millicent Macmillan on 2022-11-01 |
15/11/2215 November 2022 | Member's details changed for Charlotte Shreeve Macmillan on 2022-11-01 |
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 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/194 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
16/05/1816 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MILLICENT MACMILLAN |
05/03/185 March 2018 | CESSATION OF DEBORAH MILLICENT MACMILLAN AS A PSC |
21/12/1721 December 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE SHREEVE MACMILLAN / 21/12/2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
08/06/178 June 2017 | 31/08/16 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
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 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM PARK HOUSE 233 ROEHAMPTON LANE LONDON SW15 4LB |
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 |
20/06/1620 June 2016 | 31/08/15 TOTAL EXEMPTION FULL |
17/12/1517 December 2015 | ANNUAL RETURN MADE UP TO 01/12/15 |
08/06/158 June 2015 | 31/08/14 TOTAL EXEMPTION FULL |
14/04/1514 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / LADY DEBORAH MILLICENT MACMILLAN / 16/09/2014 |
14/04/1514 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE SHREEVE MACMILLAN / 16/09/2014 |
14/04/1514 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / LADY DEBORAH MILLICENT MACMILLAN / 16/09/2014 |
06/01/156 January 2015 | ANNUAL RETURN MADE UP TO 01/12/14 |
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 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/01/1417 January 2014 | ANNUAL RETURN MADE UP TO 01/12/13 |
05/06/135 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
21/01/1321 January 2013 | PREVSHO FROM 31/12/2012 TO 31/08/2012 |
05/12/125 December 2012 | ANNUAL RETURN MADE UP TO 01/12/12 |
01/12/111 December 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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