MACDONALD & COMPANY GROUP LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Secretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

15/08/2415 August 2024 Full accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Director's details changed for Mr Robert John Garvin Macdonald on 2022-12-20

View Document

03/01/233 January 2023 Director's details changed for Mr Robert John Garvin Macdonald on 2022-12-20

View Document

23/12/2223 December 2022 Director's details changed for Mr Peter Hugh Moore on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Prime People Limited as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 2 Harewood Place London W1S 1BX to 50 Great Marlborough Street London W1F 7JS on 2022-12-19

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

03/03/223 March 2022 Change of details for Prime People Plc as a person with significant control on 2022-02-25

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Satisfaction of charge 1 in full

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/11/1421 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GARVIN MACDONALD / 15/07/2014

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
40A DOVER STREET
MAYFAIR
LONDON
W1S 4NW

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/0921 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER INCLEDON HEAYBERD / 08/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH MOORE / 08/11/2009

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/11/0812 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

23/11/0623 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0619 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0619 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0619 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

09/12/029 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
106/114 BOROUGH HIGH STREET
LONDON
SE1 1LB

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED
06/11/01

View Document

16/01/0216 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 ￯﾿ᄑ NC 996/1328
06/11/0

View Document

16/01/0216 January 2002 352 06/11/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 COMPANY NAME CHANGED
BEAM CRYSTAL LIMITED
CERTIFICATE ISSUED ON 07/11/01

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

06/03/006 March 2000 ￯﾿ᄑ NC 115/996
28/01/00

View Document

27/01/0027 January 2000 ￯﾿ᄑ IC 110/95
04/01/00
￯﾿ᄑ SR [email protected]=15

View Document

25/01/0025 January 2000 238700 04/01/00

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ￯﾿ᄑ NC 1000/115
25/03/99

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 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