MCNEIL ROBERTSON DEVELOPMENT LIMITED

Company Documents

DateDescription
03/08/183 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 16 HEATH ROAD TWICKENHAM TW1 4BZ ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HILLSDON

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM REGAL HOUSE 3RD FLOOR 70 LONDON ROAD TWICKENHAM TW1 3QS ENGLAND

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

29/10/1629 October 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O TAXASSIST 76 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM REGAL HOUSE 3RD FLOOR 10 LONDON ROAD TWICKENHAM TW1 3QS ENGLAND

View Document

02/10/152 October 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY WARLEY & WARLEY COMPANY SECRETARIAL LIMITED

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM C/O TAXASSIST ACCOUNTANTS 76 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT ENGLAND

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HILLSDON / 01/01/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / WARLEY & WARLEY COMPANY SECRETARIAL LIMITED / 05/02/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILLSDON / 20/03/2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 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