MCAARP TWO LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Micro company accounts made up to 2024-12-31 |
29/08/2529 August 2025 New | Change of details for Mcaarp Holdings Ltd as a person with significant control on 2023-10-05 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-19 with updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
16/01/2416 January 2024 | Registration of charge 065969180005, created on 2024-01-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Certificate of change of name |
05/10/235 October 2023 | Certificate of change of name |
06/09/236 September 2023 | Micro company accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
11/04/2311 April 2023 | Termination of appointment of Arthur John Ayres as a director on 2023-04-06 |
11/04/2311 April 2023 | Termination of appointment of Arthur John Ayres as a secretary on 2023-04-06 |
27/03/2327 March 2023 | Registration of charge 065969180004, created on 2023-03-27 |
21/02/2321 February 2023 | Certificate of change of name |
13/01/2313 January 2023 | Appointment of Mr Robert John Burgess as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
23/01/1623 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE |
05/06/155 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
09/06/149 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/05/1324 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
12/08/1112 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
06/06/116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
15/02/1015 February 2010 | FULL ACCOUNTS MADE UP TO 31/10/09 |
08/06/098 June 2009 | LOCATION OF REGISTER OF MEMBERS |
08/06/098 June 2009 | LOCATION OF DEBENTURE REGISTER |
08/06/098 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM WESTFIELD TRADING ESTATE FIRST AVENUE MIDSOMER NORTON BATH BA3 4BH |
05/06/095 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CORNFORD / 05/06/2009 |
13/12/0813 December 2008 | COMPANY NAME CHANGED ECONOMAILER LIMITED CERTIFICATE ISSUED ON 15/12/08 |
12/08/0812 August 2008 | CURREXT FROM 31/05/2009 TO 31/10/2009 |
11/07/0811 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/07/0810 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/07/088 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/07/084 July 2008 | ADOPT ARTICLES 30/06/2008 |
01/07/081 July 2008 | COMPANY NAME CHANGED MCAARP TWO LIMITED CERTIFICATE ISSUED ON 01/07/08 |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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