MCGREGOR BOYALL CONSULTING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from The Barn Meadow Court Faygate Lane, Faygate Horsham West Sussex RH12 4SJ United Kingdom to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-06-09

View Document

02/06/252 June 2025 Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to The Barn Meadow Court Faygate Lane, Faygate Horsham West Sussex RH12 4SJ on 2025-06-02

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

05/04/245 April 2024 Notification of Anne Helen Williams as a person with significant control on 2023-02-15

View Document

05/04/245 April 2024 Cessation of Laurence Frank Frederick Boyall as a person with significant control on 2023-02-15

View Document

05/04/245 April 2024 Director's details changed for Mrs Jennifer Valerie Pitt on 2024-02-19

View Document

05/04/245 April 2024 Secretary's details changed for Mrs Jennifer Valerie Pitt on 2024-02-19

View Document

12/03/2412 March 2024 Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-03-12

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Laurence Frank Frederick Boyall as a director on 2023-02-15

View Document

08/03/238 March 2023 Appointment of Mrs Jennifer Valerie Pitt as a director on 2023-03-08

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FRANK FREDERICK BOYALL / 04/04/2011

View Document

15/04/2015 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER VALERIE PITT / 04/04/2011

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ ENGLAND

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information