MCPHERSONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
20/01/2520 January 2025 | Consolidation of shares on 2025-01-01 |
20/01/2520 January 2025 | Change of share class name or designation |
20/01/2520 January 2025 | Resolutions |
19/01/2519 January 2025 | Confirmation statement made on 2025-01-06 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
03/01/173 January 2017 | PREVSHO FROM 05/04/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAPMAN |
09/02/169 February 2016 | SECRETARY APPOINTED MR GARY STAFFORD |
08/02/168 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GERALD TAIT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF UNITED KINGDOM |
08/01/148 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE |
17/05/1317 May 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROXBY CHAPMAN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/01/126 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/01/116 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
07/01/107 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
06/01/106 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROXBY CHAPMAN / 06/01/2010 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JACK TAIT / 06/01/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | SECRETARY APPOINTED MR CHRISTOPHER CHAPMAN |
20/02/0920 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD TAIT / 31/12/2008 |
20/02/0920 February 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW TAIT |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAPMAN |
09/04/089 April 2008 | DIRECTOR APPOINTED CHRISTOPHER JOHN ROXBY CHAPMAN |
09/01/089 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/01/078 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | NC INC ALREADY ADJUSTED 06/04/05 |
18/04/0518 April 2005 | SHARE RIGHTS 06/04/05 |
18/04/0518 April 2005 | £ NC 1000/1100 06/04/0 |
18/04/0518 April 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/04/0513 April 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/01/0327 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/01/0130 January 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/01/0012 January 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
21/10/9921 October 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 05/04/00 |
01/05/991 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/9911 January 1999 | REGISTERED OFFICE CHANGED ON 11/01/99 FROM: BUSINESS ASSIST LIMITED TEMPLE COURT, 107 OXFORD ROAD OXFORD OX4 2ER |
11/01/9911 January 1999 | NEW SECRETARY APPOINTED |
11/01/9911 January 1999 | DIRECTOR RESIGNED |
11/01/9911 January 1999 | SECRETARY RESIGNED |
11/01/9911 January 1999 | NEW DIRECTOR APPOINTED |
06/01/996 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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