MCCANN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Registration of charge 010590820012, created on 2024-09-27

View Document

07/10/247 October 2024 Registration of charge 010590820011, created on 2024-09-27

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-31 with updates

View Document

28/08/2428 August 2024 Cessation of John James Mccann as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Notification of Mccann Holdings Limited as a person with significant control on 2024-08-20

View Document

23/05/2423 May 2024 Satisfaction of charge 010590820004 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 010590820009 in full

View Document

08/03/248 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

23/01/2423 January 2024 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Change of details for Mr John James Mccann as a person with significant control on 2017-12-15

View Document

07/11/227 November 2022 Amended group of companies' accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Director's details changed for Mr Adrian Cronin on 2022-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/09/2123 September 2021 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CESSATION OF MARY ELLEN MCCANN AS A PSC

View Document

14/02/1914 February 2019 CESSATION OF JOHN PETER MCCANN AS A PSC

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

17/08/1817 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR SIMON DAVID FURSE GARDINER

View Document

22/06/1822 June 2018 COMPANY NAME CHANGED MCCANN HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/06/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010590820007

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TUNNEY

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010590820006

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010590820004

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010590820005

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CRONIN / 28/10/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL LANCASTER / 28/10/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ADCOCK / 28/10/2015

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR CARL LANCASTER

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR STEPHEN JOHN ADCOCK

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ADRIAN CRONIN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ANDREW KELSEY

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS TUNNEY / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCCANN / 28/10/2015

View Document

07/10/157 October 2015 COMPANY NAME CHANGED MCCANN HOLDINGS (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

24/01/1424 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM ASCOT HOUSE LENTON STREET SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5DJ UNITED KINGDOM

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM HEMLOCKSTONE WORKS COVENTRY LANE BRAMCOTE NOTTINGHAM NG9 3GJ

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

20/01/1220 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MR JOHN JAMES MCCANN

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY NIAMH MCCANN

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

11/01/1011 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NIAMH MCCANN / 08/02/2007

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCANN / 08/02/2007

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

15/05/0815 May 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 ALTER MEMORANDUM 20/05/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9823 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 £ NC 1000/249000 19/09

View Document

11/10/9611 October 1996 NC INC ALREADY ADJUSTED 19/09/96

View Document

11/10/9611 October 1996 VARYING SHARE RIGHTS AND NAMES 19/09/96

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: CAWLEY HOUSE 149-153 CANAL ST. NOTTINGHAM NG1 7HR

View Document

04/03/964 March 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 05/01/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/908 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/04/895 April 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/03/889 March 1988 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 ALTER MEM AND ARTS 080587

View Document

04/02/874 February 1987 COMPANY NAME CHANGED J.MCCANN & CO.(NOTTM)LIMITED CERTIFICATE ISSUED ON 04/02/87

View Document

15/01/8715 January 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

22/06/7222 June 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information