THE MACDONALD PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS CHESTERTON / 12/09/2018

View Document

12/09/1812 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS CHESTERTON / 12/09/2018

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/02/1713 February 2017 REREG PLC TO PRI; RES02 PASS DATE:10/02/2017

View Document

13/02/1713 February 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/02/1713 February 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/03/167 March 2016 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 25TH FLOOR, TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COLQUHOUN MACDONALD / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS CHESTERTON / 05/10/2009

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 28TH FLOOR TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: FIRST FLOOR 81 ST MARTINS LANE WC2N 4AA

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: MARTIN HOUSE 26/30 OLD CHURCH STREET LONDON SW3 5BY

View Document

04/09/014 September 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/09/014 September 2001 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ADOPT MEM AND ARTS 10/12/96

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/10/9611 October 1996 LOCATION OF DEBENTURE REGISTER

View Document

11/10/9611 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/9627 August 1996 BALANCE SHEET

View Document

27/08/9627 August 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/08/9627 August 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/08/9627 August 1996 AUDITORS' REPORT

View Document

27/08/9627 August 1996 AUDITORS' STATEMENT

View Document

27/08/9627 August 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

27/08/9627 August 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/08/9627 August 1996 ALTER MEM AND ARTS 19/08/96

View Document

27/08/9627 August 1996 REREGISTRATION PRI-PLC 19/08/96

View Document

27/08/9627 August 1996 CAP £49,000 19/08/96

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 50 TREGARVON ROAD LONDON SW11 5QE

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 £ NC 1000/100000 14/06

View Document

20/06/9620 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/96

View Document

20/06/9620 June 1996 NC INC ALREADY ADJUSTED 14/06/96

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 78 TAYBRIDGE ROAD LONDON SW11 5PZ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 SECRETARY RESIGNED

View Document

17/06/9417 June 1994 NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: 50 TREGARVON ROAD LONDON SW11 5QE

View Document

14/01/9214 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/92

View Document

14/01/9214 January 1992 COMPANY NAME CHANGED BIG PICTURE LIMITED CERTIFICATE ISSUED ON 15/01/92

View Document

05/12/915 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 COMPANY NAME CHANGED AVERELL LIMITED CERTIFICATE ISSUED ON 05/05/88

View Document

04/05/884 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/05/88

View Document

07/03/887 March 1988 WD 01/02/88 PD 28/01/88--------- £ SI 2@1

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM: 74B BOSTON ROAD LONDON W7 2ET

View Document

10/02/8810 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/10/8721 October 1987 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