MCNEIL BEECHEY O'NEILL ARCHITECTS LLP

Company Documents

DateDescription
12/06/2512 June 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

10/06/2510 June 2025 Cessation of Simon Edward Scarfe as a person with significant control on 2018-06-01

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

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

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM PO BOX YO30 4GR 1ST FLOOR LANCASTER HOUSE CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4GR UNITED KINGDOM

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWARD SCARFE

View Document

04/06/184 June 2018 LLP MEMBER APPOINTED MR KEITH ANTHONY RICHARD LINCH

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER O'NEILL

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTHONY RICHARD LINCH

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 1ST FLOOR, LANCASTER HOUSE CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG ENGLAND

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 20/05/16

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM ROWNTREE WHARF NAVIGATION ROAD YORK NORTH YORKSHIRE, YO1 9WE

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 ANNUAL RETURN MADE UP TO 20/05/15

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 20/05/14

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 CORPORATE LLP MEMBER APPOINTED MBO MANAGEMENT SERVICES LIMITED

View Document

03/06/133 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON EDWARD SCARFE / 01/06/2013

View Document

03/06/133 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON EDWARD SCARFE / 01/05/2013

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 20/05/13

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1223 May 2012 ANNUAL RETURN MADE UP TO 20/05/12

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN O'NEILL / 20/05/2011

View Document

20/05/1120 May 2011 ANNUAL RETURN MADE UP TO 20/05/11

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON EDWARD SCARFE / 20/05/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1025 May 2010 ANNUAL RETURN MADE UP TO 20/05/10

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/092 July 2009 MEMBER RESIGNED TERENCE OLDFIELD-BEECHEY

View Document

04/06/094 June 2009 LLP MEMBER APPOINTED SIMON EDWARD SCARFE

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 20/05/08

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/02/064 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 20/05/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 10/07/03

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 22/05/02

View Document

14/06/0114 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

22/05/0122 May 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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