MCFARLANE TELFER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 036460630004, created on 2025-04-16

View Document

28/03/2528 March 2025 Appointment of Mr George Roberts-Smith as a director on 2025-01-01

View Document

21/01/2521 January 2025 Cessation of K C Holdings Limited as a person with significant control on 2024-12-16

View Document

21/01/2521 January 2025 Notification of Mcft Bowran Limited as a person with significant control on 2024-12-16

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

26/01/2326 January 2023 Second filing to change the details of Christopher Brabant Craggs as a person with significant control

View Document

25/01/2325 January 2023 Second filing for the notification of Rosalind Craggs as a person with significant control

View Document

25/01/2325 January 2023 Second filing of Confirmation Statement dated 2016-10-07

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

04/11/224 November 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Part of the property or undertaking has been released and no longer forms part of charge 1

View Document

10/12/2110 December 2021 Termination of appointment of Rosalind Margaret Craggs as a secretary on 2021-11-29

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

27/12/2027 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 01/01/2018

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARGARET CRAGGS / 01/01/2018

View Document

18/03/1918 March 2019 Change of details for Mr Christopher Brabant Craggs as a person with significant control on 2018-12-28

View Document

18/03/1918 March 2019 Notification of Rosalind Craggs as a person with significant control on 2018-12-28

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND CRAGGS

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 28/12/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 Confirmation statement made on 2016-10-07 with updates

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/11/1210 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM FURZE PLATT IND EST ST PETER ROAD MAIDENHEAD BERKSHIRE SL6 7QU

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/102 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRABANT CRAGGS / 26/10/2009

View Document

04/11/094 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED K C HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/02/99

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information