MCALEER JACKSON LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-31 with updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
01/04/221 April 2022 | Termination of appointment of Pauline Margaret Mc Aleer as a secretary on 2021-09-30 |
01/04/221 April 2022 | Termination of appointment of Hugh Francis Mc Aleer as a director on 2021-09-30 |
01/04/221 April 2022 | Termination of appointment of Pauline Margaret Mc Aleer as a director on 2021-09-30 |
01/04/221 April 2022 | Appointment of Alison June Burnside as a director on 2022-02-14 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
01/04/201 April 2020 | PSC'S CHANGE OF PARTICULARS / BRACKENFIELD INVESTMENTS LTD / 13/08/2019 |
10/01/2010 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRACKENFIELD INVESTMENTS LTD |
11/04/1911 April 2019 | CESSATION OF ARNOLD WILLIAM JOHN JACKSON AS A PSC |
17/01/1917 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
15/01/1915 January 2019 | DIRECTOR APPOINTED MR MICHAEL BARNETT |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
04/02/164 February 2016 | ADOPT ARTICLES 17/12/2015 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/04/143 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/12/132 December 2013 | ADOPT ARTICLES 22/11/2013 |
29/11/1329 November 2013 | COMPANY NAME CHANGED MCALEER MULLAN JACKSON LIMITED CERTIFICATE ISSUED ON 29/11/13 |
29/11/1329 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/04/1312 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/04/1216 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS MC ALEER / 31/03/2012 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET MC ALEER / 31/03/2012 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD WILLIAM JOHN JACKSON / 31/03/2012 |
16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARGARET MC ALEER / 31/03/2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/04/117 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/10/1027 October 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
16/04/1016 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD WILLIAM JOHN JACKSON / 31/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET MC ALEER / 31/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS MC ALEER / 31/03/2010 |
16/04/1016 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARGARET MC ALEER / 31/03/2010 |
08/04/098 April 2009 | CHANGE OF DIRS/SEC |
07/04/097 April 2009 | CHANGE OF DIRS/SEC |
07/04/097 April 2009 | CHANGE OF DIRS/SEC |
07/04/097 April 2009 | CHANGE OF DIRS/SEC |
31/03/0931 March 2009 | 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