MCNEILL LOWE & PALMER SURVEYORS LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Cessation of Peter James Mcneill as a person with significant control on 2025-03-31 |
24/06/2524 June 2025 | Termination of appointment of Timothy James Palmer as a director on 2025-03-31 |
24/06/2524 June 2025 | Termination of appointment of Peter James Mcneill as a director on 2025-03-31 |
24/06/2524 June 2025 | Notification of Mark Robin Wyndham Lusted as a person with significant control on 2025-04-01 |
24/06/2524 June 2025 | Notification of Steven Alan Williams as a person with significant control on 2025-04-01 |
24/06/2524 June 2025 | Cessation of Timothy James Palmer as a person with significant control on 2025-03-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-28 with updates |
18/06/2418 June 2024 | Micro company accounts made up to 2024-03-31 |
01/05/241 May 2024 | Appointment of Mark Robin Wyndham Lusted as a director on 2024-04-01 |
25/04/2425 April 2024 | Appointment of Steven Alan Williams as a director on 2024-04-01 |
22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
19/04/2419 April 2024 | Change of share class name or designation |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-28 with updates |
01/02/241 February 2024 | Change of details for Mr Peter James Mcneill as a person with significant control on 2023-08-31 |
31/01/2431 January 2024 | Notification of Timothy James Palmer as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Appointment of Timothy James Palmer as a director on 2023-09-01 |
01/09/231 September 2023 | Cessation of Owen Edward Flack as a person with significant control on 2023-08-31 |
01/09/231 September 2023 | Change of details for Mr Peter James Mcneill as a person with significant control on 2023-08-31 |
01/09/231 September 2023 | Termination of appointment of Owen Edward Flack as a director on 2023-08-31 |
16/06/2316 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with updates |
21/04/2221 April 2022 | Cancellation of shares. Statement of capital on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
12/12/1412 December 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 105 |
12/12/1412 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE |
28/06/1428 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
21/10/1121 October 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
22/08/1122 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PALMER / 19/08/2011 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 19 DIAMOND COURT OPAL DRIVE FOX MILNE MILTON KEYNES BUCKINGHAMSHIRE MK15 0DU |
28/01/1128 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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