MACNAUGHTON MCGREGOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
23/10/2323 October 2023 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Registered office address changed from Office0-G-12 the Granger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2023-04-12 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Registered office address changed from 1st Floor 8 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN to Office0-G-12 the Granger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2022-05-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
23/04/1523 April 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | APPOINTMENT TERMINATED, SECRETARY JL NOMINEES TWO LIMITED |
07/01/157 January 2015 | APPOINTMENT TERMINATED, SECRETARY JL NOMINEES TWO LIMITED |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, DIRECTOR FIONA MACASKILL |
12/09/1312 September 2013 | RETURN OF PURCHASE OF OWN SHARES |
12/09/1312 September 2013 | 12/09/13 STATEMENT OF CAPITAL GBP 95 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 01/11/2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | 28/03/09 FULL LIST AMEND |
07/06/127 June 2012 | SECOND FILING WITH MUD 28/03/10 FOR FORM AR01 |
07/06/127 June 2012 | SECOND FILING WITH MUD 21/04/11 FOR FORM AR01 |
26/04/1226 April 2012 | CORPORATE SECRETARY APPOINTED JL NOMINEES TWO LIMITED |
26/04/1226 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
13/04/1213 April 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/04/1213 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 100 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
04/05/104 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA EILEEN MACASKILL / 28/03/2010 |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / AUDREY MACNAUGHTON / 15/02/2010 |
04/05/104 May 2010 | SAIL ADDRESS CREATED |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MACNAUGHTON / 15/02/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | GBP IC 2/1 26/08/08 GBP SR 1@1=1 |
25/09/0825 September 2008 | APPOINTMENT TERMINATED DIRECTOR CHERRY MCGREGOR |
01/09/081 September 2008 | ALTER ARTICLES 26/08/2008 |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, 1ST FLOOR, 8 LANSDOWNE TERRACE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HN |
09/04/089 April 2008 | DIRECTOR APPOINTED FIONA EILEEN MACASKILL |
03/04/083 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR NE2 1SQ |
28/03/0328 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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