MCFARLANE TELFER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registration of charge 036460630004, created on 2025-04-16 |
28/03/2528 March 2025 | Appointment of Mr George Roberts-Smith as a director on 2025-01-01 |
21/01/2521 January 2025 | Cessation of K C Holdings Limited as a person with significant control on 2024-12-16 |
21/01/2521 January 2025 | Notification of Mcft Bowran Limited as a person with significant control on 2024-12-16 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
26/09/2426 September 2024 | Full accounts made up to 2023-12-31 |
27/12/2327 December 2023 | Full accounts made up to 2022-12-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
26/01/2326 January 2023 | Second filing to change the details of Christopher Brabant Craggs as a person with significant control |
25/01/2325 January 2023 | Second filing for the notification of Rosalind Craggs as a person with significant control |
25/01/2325 January 2023 | Second filing of Confirmation Statement dated 2016-10-07 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
04/11/224 November 2022 | Full accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Part of the property or undertaking has been released and no longer forms part of charge 1 |
10/12/2110 December 2021 | Termination of appointment of Rosalind Margaret Craggs as a secretary on 2021-11-29 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
27/09/2127 September 2021 | Full accounts made up to 2020-12-31 |
27/12/2027 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 01/01/2018 |
26/06/1926 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARGARET CRAGGS / 01/01/2018 |
18/03/1918 March 2019 | Change of details for Mr Christopher Brabant Craggs as a person with significant control on 2018-12-28 |
18/03/1918 March 2019 | Notification of Rosalind Craggs as a person with significant control on 2018-12-28 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND CRAGGS |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 28/12/2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
19/10/1619 October 2016 | Confirmation statement made on 2016-10-07 with updates |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
17/08/1417 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/11/1210 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/11/117 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM FURZE PLATT IND EST ST PETER ROAD MAIDENHEAD BERKSHIRE SL6 7QU |
27/11/1027 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/11/102 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRABANT CRAGGS / 26/10/2009 |
04/11/094 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/11/069 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/11/051 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/11/045 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
24/01/0324 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
29/10/0229 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
02/02/022 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
08/11/008 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/11/9910 November 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
30/03/9930 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/9918 February 1999 | COMPANY NAME CHANGED K C HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/02/99 |
12/11/9812 November 1998 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
22/10/9822 October 1998 | DIRECTOR RESIGNED |
22/10/9822 October 1998 | NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | REGISTERED OFFICE CHANGED ON 22/10/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
22/10/9822 October 1998 | NEW SECRETARY APPOINTED |
22/10/9822 October 1998 | SECRETARY RESIGNED |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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