THOMSON MCEWAN DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-18 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-18 with updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-18 with updates |
19/04/2319 April 2023 | Change of details for Mrs Annabel Lucy Mcewan as a person with significant control on 2023-01-03 |
18/04/2318 April 2023 | Director's details changed for Mr Timothy Mcewan on 2022-11-30 |
18/04/2318 April 2023 | Change of details for Mr Tim Mcewan as a person with significant control on 2023-01-03 |
18/04/2318 April 2023 | Notification of Tim Mcewan as a person with significant control on 2023-01-03 |
04/01/234 January 2023 | Secretary's details changed for Mrs Annabel Mcewan on 2023-01-04 |
04/01/234 January 2023 | Change of details for Mrs Annabel Mcewan as a person with significant control on 2023-01-04 |
29/11/2229 November 2022 | Registered office address changed from The Officers' Mess Royston Road Duxford Cambridge Cambridgeshire CB22 4QH England to Blakewood House 3 Brook Lane Framlingham Woodbridge Suffolk IP13 9RN on 2022-11-29 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-07-31 |
14/10/2214 October 2022 | Appointment of Mrs Annabel Lucy Mcewan as a director on 2022-10-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/12/208 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
19/11/1919 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
15/01/1915 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
21/11/1721 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM THE OFFICER'S MESS ROYSTON ROAD DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4QH ENGLAND |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM THE OLD BELL NUTHAMPSTEAD ROYSTON HERTFORDSHIRE SG8 8ND |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/05/1613 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/04/1521 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 2 NEW HOUSE THE STREET FURNEUX PELHAM BUNTINGFORD HERTFORDSHIRE SG9 0LD |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/05/1427 May 2014 | CURREXT FROM 30/04/2014 TO 31/07/2014 |
06/05/146 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM CROFT HOUSE BRIGHTWELL CUM SOTWELL WALLINGFORD OX10 0RJ UNITED KINGDOM |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MCEWAN / 18/04/2013 |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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