MCDONALD ARCHITECTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Registered office address changed from 1 Spectrum Studios Manor Gardens London N7 6ER England to Spaces 17 City North Place London N4 3FU on 2022-10-24

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FORDHAM

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MISS GRACE JESSICA BLANCHFLOWER

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MCDONALD HOLDINGS LIMITED / 31/01/2019

View Document

05/02/195 February 2019 CESSATION OF DAVID MARTIN FORDHAM AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCDONALD HOLDINGS LIMITED

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 404 SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2ER ENGLAND

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 2ND FLOOR 7-9 MELODY LANE LONDON N5 2BQ ENGLAND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O MRS J DENNELL 404 SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2ER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR SIMON LEE MARTLAND

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR EAMONN PAUL ROONEY

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O MRS J DENNELL 404 SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2EF ENGLAND

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O MRS JILLY DENNELL SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER

View Document

08/04/148 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORDHAM / 01/01/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DROSTAN EDWARD MCDONALD / 01/12/2013

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 SECRETARY APPOINTED MRS CHRISTINE MICHELLE FORDHAM

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY JILLIAN DENNELL

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

06/04/116 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DROSTAN EDWARD MCDONALD / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORDHAM / 30/03/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 17/12/07

View Document

21/12/0721 December 2007 £ NC 1000/2000 17/12/0

View Document

04/04/074 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: BEECHLEA, 46B OSBORNE ROAD LITTLE HEATH POTTERS BAR HERTS EN6 1SF

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

28/03/0628 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

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