MCCAFFERTY PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-09-30 |
06/03/256 March 2025 | Change of details for Mr Charles Anthony Whittle as a person with significant control on 2025-02-19 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-19 with updates |
06/03/256 March 2025 | Director's details changed for Mr Charles Anthony Whittle on 2025-02-19 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-09-30 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
20/02/2320 February 2023 | Withdrawal of a person with significant control statement on 2023-02-20 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
20/02/2320 February 2023 | Notification of Charles Anthony Whittle as a person with significant control on 2019-07-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY WHITTLE / 19/09/2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
24/05/1924 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
18/10/1718 October 2017 | CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC |
18/10/1718 October 2017 | NOTIFICATION OF PSC STATEMENT ON 07/09/2017 |
06/09/176 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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