MACMILLAN CANCER SUPPORT TRADING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Cara Jane Somers-Bayley as a director on 2024-08-06

View Document

05/08/245 August 2024 Registered office address changed from 89 Albert Embankment London SE1 7UQ to 3rd Floor, Bronze Building, the Forge, 105 Sumner Street, London, SE1 9HZ on 2024-08-05

View Document

08/07/248 July 2024 Termination of appointment of Hannah Dawn Lily Redmond as a director on 2024-07-01

View Document

30/01/2430 January 2024 Appointment of Ms Cara Jane Somers-Bayley as a director on 2024-01-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR PAUL MATTHEW BUTTERWORTH

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS AMY LYTTLE

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MS ALISON ASHMAN

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DURHAM

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR JAMAL UDDIN

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA WADSLEY

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE ARMSTRONG

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS HANNAH DAWN LILY REDMOND

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MISS SARAH KATE WILLIAMS

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANNE NEWHAM / 09/12/2016

View Document

17/08/1617 August 2016 31/12/15 AUDITED ABRIDGED

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT

View Document

22/01/1622 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1519 November 2015 ADOPT ARTICLES 28/10/2015

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MS MELANIE JANE AMSTRONG

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE AMSTRONG / 28/05/2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA THOMAS

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR SIMON JAMES PHILLIPS

View Document

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 SECRETARY APPOINTED MRS LUCY ANNE NEWHAM

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUE KIRK

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY NARGIS HASSANI

View Document

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 SECOND FILING WITH MUD 08/01/13 FOR FORM AR01

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MS NARGIS HASSANI

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY NATALIE WELLS

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MRS LYNDA MARGARET THOMAS

View Document

20/01/1220 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA BRINGANS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MRS GEMMA TERESA WADSLEY

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE WELLS

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MISS NATALIE ANNE WELLS

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MISS NATALIE ANNE WELLS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY CHLOE JONES

View Document

26/01/1126 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUE KIRK / 10/01/2011

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BRINGANS / 11/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIRK / 11/03/2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED PETER DURHAM

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAM HUNT / 11/03/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WINDER

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHLOE KAYLET SAIRE JONES / 11/03/2010

View Document

02/03/102 March 2010 08/01/10 NO CHANGES

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH BEARD

View Document

02/05/082 May 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED MACMILLAN CANCER RELIEF TRADING LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 15/19 BRITTEN STREET LONDON SW3 3TZ

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED MACMILLAN TRADING LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ALTER MEM AND ARTS 06/11/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED MACMILLAN EVENTS LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 13/01/95; 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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9313 January 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