THE MCPHERSON 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
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Registration of charge 066221500025, created on 2024-02-01

View Document

09/02/249 February 2024 Registration of charge 066221500022, created on 2024-02-01

View Document

09/02/249 February 2024 Registration of charge 066221500024, created on 2024-02-01

View Document

09/02/249 February 2024 Registration of charge 066221500023, created on 2024-02-01

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/09/233 September 2023 Confirmation statement made on 2023-07-02 with updates

View Document

07/07/237 July 2023 Change of details for Mr Alec Ross Mcpherson as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Alec Ross Mcpherson on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Kirk Lee Mcpherson on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mrs Janet Mcpherson on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

22/05/2322 May 2023 Sub-division of shares on 2023-03-10

View Document

25/04/2325 April 2023 Statement of capital on 2023-04-25

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Statement of capital on 2023-04-14

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Resolutions

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Registration of charge 066221500020, created on 2023-01-27

View Document

02/02/232 February 2023 Registration of charge 066221500021, created on 2023-01-27

View Document

02/02/232 February 2023 Registration of charge 066221500019, created on 2023-01-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Registration of charge 066221500017, created on 2022-04-20

View Document

25/04/2225 April 2022 Registration of charge 066221500016, created on 2022-04-20

View Document

25/04/2225 April 2022 Registration of charge 066221500018, created on 2022-04-20

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

15/12/2115 December 2021 Registration of charge 066221500015, created on 2021-12-10

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Registered office address changed from 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY England to C/O Optimise Accountants Limited, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2021-11-12

View Document

20/07/2120 July 2021 Registration of charge 066221500014, created on 2021-07-12

View Document

02/07/212 July 2021 Change of details for Mr Kirk Lee Mcpherson as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Kirk Lee Mcpherson on 2021-07-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 106

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/10/1928 October 2019 SECOND FILED SH01 - 01/07/18 STATEMENT OF CAPITAL GBP 1.00

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

08/10/198 October 2019 01/07/12 STATEMENT OF CAPITAL GBP 6

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066221500012

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066221500013

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066221500011

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 1 CROSS WAY HARPENDEN HERTFORDSHIRE AL5 4RA ENGLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC ROSS MCPHERSON / 17/06/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MCPHERSON / 17/06/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK LEE MCPHERSON / 17/06/2018

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066221500010

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066221500009

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066221500008

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066221500008

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066221500007

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066221500006

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066221500005

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066221500004

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA MCPHERSON

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ALEC ROSS MCPHERSON

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY JANET MCPHERSON

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MRS JANET MCPHERSON

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA LEIGH MCPHERSON / 17/06/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET MCPHERSON / 17/06/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK LEE MCPHERSON / 17/06/2011

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEC MCPHERSON

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MS JESSICA LEIGH MCPHERSON

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ALEC ROSS MCPHERSON

View Document

29/06/1029 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK LEE MCPHERSON / 17/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MCPHERSON / 17/06/2010

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED KIRK LEE MCPHERSON

View Document

27/06/0827 June 2008 SECRETARY APPOINTED JANET MCPHERSON

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

17/06/0817 June 2008 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