C.M. MCNAMARA LIMITED
Status | ACTIVE |
Company No. | 06084159 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
C.M. MCNAMARA LIMITED is an active private limited company with number 06084159. It was incorporated 17 years, 4 months, 2 days ago, on 06 February 2007. The company address is 9-11 Stratford Road 9-11 Stratford Road, Solihull, B90 3LU, England.
Company Fillings
Change person director company with change date
Date: 06 May 2023
Action Date: 06 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-06
Officer name: Mr Stuart Richard Abrahall
Documents
Change to a person with significant control
Date: 06 May 2023
Action Date: 06 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-06
Psc name: Mr Stuart Abrahall
Documents
Confirmation statement with updates
Date: 06 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Appoint person director company with name date
Date: 06 May 2023
Action Date: 06 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-06
Officer name: Mr Stuart Abrahall
Documents
Notification of a person with significant control
Date: 06 May 2023
Action Date: 06 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-06
Psc name: Stuart Abrahall
Documents
Termination director company with name termination date
Date: 06 May 2023
Action Date: 06 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-06
Officer name: Christopher Michael Mcnamara
Documents
Cessation of a person with significant control
Date: 06 May 2023
Action Date: 06 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Michael Mcnamara
Cessation date: 2023-05-06
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
New address: 9-11 Stratford Road Shirley Solihull B90 3LU
Old address: 11 Stratford Road, Shirley Solihull West Midlands B90 3LU
Change date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous extended
Date: 15 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-21
Officer name: Mr Christopher Michael Mcnamara
Documents
Change to a person with significant control
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-21
Psc name: Mr Christopher Michael Mcnamara
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jillian Dooling
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Christopher Mcnamara
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 09/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 NORTH CROSS ROAD,LONDON,SE22 9ET
Number: | OC376549 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BROMSGROVE RUGBY FOOTBALL CLUB LIMITED
FINSTALL PARK,WORCESTERSHIRE,B60 3DH
Number: | IP28521R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
85 BELLEISLE DRIVE,CUMBERNAULD,G68 0BW
Number: | SC599100 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE LAURELS,POULTON-LE-FYLDE,FY6 7HX
Number: | 07616717 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HEATHFIELD ROAD,BROMLEY,BR1 3RN
Number: | 08913430 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JOINERY SPECIALISTS (NW) LTD
556 MARKET STREET,BACUP,OL13 9SL
Number: | 08526638 |
Status: | ACTIVE |
Category: | Private Limited Company |