MCPHERSONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from 95 Ditchling Road Brighton BN1 4st England to Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on 2025-02-06

View Document

20/01/2520 January 2025 Consolidation of shares on 2025-01-01

View Document

20/01/2520 January 2025 Change of share class name or designation

View Document

20/01/2520 January 2025 Resolutions

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF to 95 Ditchling Road Brighton BN1 4st on 2024-02-22

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/01/173 January 2017 PREVSHO FROM 05/04/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAPMAN

View Document

09/02/169 February 2016 SECRETARY APPOINTED MR GARY STAFFORD

View Document

08/02/168 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD TAIT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF UNITED KINGDOM

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROXBY CHAPMAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROXBY CHAPMAN / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JACK TAIT / 06/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MR CHRISTOPHER CHAPMAN

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD TAIT / 31/12/2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW TAIT

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAPMAN

View Document

09/04/089 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN ROXBY CHAPMAN

View Document

09/01/089 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 06/04/05

View Document

18/04/0518 April 2005 SHARE RIGHTS 06/04/05

View Document

18/04/0518 April 2005 £ NC 1000/1100 06/04/0

View Document

18/04/0518 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 05/04/00

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: BUSINESS ASSIST LIMITED TEMPLE COURT, 107 OXFORD ROAD OXFORD OX4 2ER

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 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