MCCOMB PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

13/01/2513 January 2025 Change of details for Mrs Tracey Jane Cato as a person with significant control on 2023-11-17

View Document

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

View Accounts

09/08/249 August 2024 Particulars of variation of rights attached to shares

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

17/11/2317 November 2023 Registered office address changed from Trident House 10 Grassington Road Sidcup Kent DA14 6BY to 6 Lagoon Road Orpington London BR5 3QX on 2023-11-17

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

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

View Accounts

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY JANE CATO

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS DENIS CATO / 13/12/2020

View Document

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

View Accounts

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

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

View Accounts

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM THE MALL, 60 HIGH STREET GILLINGHAM KENT ME7 1AY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/03/127 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SECRETARY APPOINTED TRACEY CATO

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT FENNELL

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY GRANT FENNELL

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 1314

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID FENNELL / 23/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DENIS CATO / 23/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT DAVID FENNELL / 23/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/04/084 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE MALL 60 HIGH STREET GILLINGHAM KENT ME7 1AY

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 AUD RES

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/05/055 May 2005 £ IC 8553/1314 26/01/05 £ SR 7239@1=7239

View Document

26/04/0526 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

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

11/10/9411 October 1994 ALTER MEM AND ARTS 29/09/94

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 ALTER MEM AND ARTS 07/04/92

View Document

23/04/9223 April 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/04/9223 April 1992 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

23/04/9223 April 1992 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

23/04/9223 April 1992 REREGISTRATION UNLTD-LTD 07/04/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: LINDSAY HSE HIGH ST GILLINGHAM KENT

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