MCMULLAN CLOSE RESIDENTS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mrs Samantha Jane Wakefield Jones on 2024-12-20

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

16/09/2516 September 2025 NewDirector's details changed for Mrs Samantha Jane Wakefield Jones on 2024-12-20

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-24

View Document

16/12/2416 December 2024 Secretary's details changed for Chansecs Limited on 2024-12-16

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-13 with updates

View Document

20/08/2420 August 2024 Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-20

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-06-24

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-24

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2022-06-30 to 2022-06-24

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

02/11/212 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Termination of appointment of Stewart Roke as a director on 2021-06-28

View Document

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 DIRECTOR APPOINTED MR STEWART ROKE

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIGEN

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANSECS LIMITED / 20/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP ENGLAND

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE OLD FORGE 16 BELL STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2BG

View Document

24/02/1624 February 2016 CORPORATE SECRETARY APPOINTED CHANSECS LIMITED

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY GILES ROBINSON

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JANET BROWN

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 PREVEXT FROM 24/06/2012 TO 30/06/2012

View Document

01/10/121 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED JANET BROWN

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 24 June 2010

View Document

27/09/1027 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

13/10/0913 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 73 SOUTHERN ROAD MILLWEYE COURT THAME OXFORDSHIRE OX9 2ED

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED SAMANTHA WAKEFIELD JONES

View Document

13/11/0813 November 2008 SECRETARY APPOINTED GILES SELWYN ROBINSON

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA WAKEFIELD JONES

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/09/07; CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: NORTH LEA HOUSE 66 NORTHFIELD END HENLEY ON THAMES OXON RG9 2BE

View Document

23/10/9823 October 1998 RETURN MADE UP TO 13/09/98; CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/97

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 6 MCMULLAN CLOSE ST.MARYS FIELD WALLINGFORD OXON

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/93

View Document

19/04/9419 April 1994 AUDITOR'S RESIGNATION

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM: 4 SOUTH HILL AVENUE SOUTH HARROW MIDDLESEX HA1 3NY

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 24/06

View Document

30/05/8930 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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