MCCAFFERTY PARTNERS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Change of details for Mr Charles Anthony Whittle as a person with significant control on 2025-02-19

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

06/03/256 March 2025 Director's details changed for Mr Charles Anthony Whittle on 2025-02-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Withdrawal of a person with significant control statement on 2023-02-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

20/02/2320 February 2023 Notification of Charles Anthony Whittle as a person with significant control on 2019-07-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY WHITTLE / 19/09/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF PSC STATEMENT ON 07/09/2017

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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