MCFAGAN LTD
Status | ACTIVE |
Company No. | 06534513 |
Category | Private Limited Company |
Incorporated | 14 Mar 2008 |
Age | 16 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
MCFAGAN LTD is an active private limited company with number 06534513. It was incorporated 16 years, 1 month, 15 days ago, on 14 March 2008. The company address is Railview Lofts Railview Lofts, Eastbourne, BN21 3XE, East Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Mcfagan
Change date: 2023-07-13
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ayrton Mcfagan
Change date: 2023-07-13
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Cessation of a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeanett Mcfagan
Cessation date: 2022-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanett Mcfagan
Termination date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2018
Action Date: 13 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-13
Charge number: 065345130001
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name
Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ayrton Mcfagan
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Robert Ayrton Mcfagan
Documents
Capital name of class of shares
Date: 08 Nov 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 08 Nov 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
New address: Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE
Old address: 398 Coast Road Pevensey Road East Sussex BN24 6NY
Change date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 28 Aug 2015
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stones Book Keeping Sussex Limited
Termination date: 2015-08-02
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jeanett Mcfagan
Appointment date: 2015-08-01
Documents
Termination secretary company
Date: 13 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Appoint corporate secretary company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stones Book Keeping Sussex Limited
Documents
Termination secretary company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nick Stone
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Certificate change of name company
Date: 18 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holmes hill estate LTD\certificate issued on 18/03/11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Mcfagan
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/01/2009
Documents
Some Companies
15A SMITH'S PLACE,EDINBURGH,EH6 8NT
Number: | SC585775 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATION ROAD,HAMPTON,TW12 2BX
Number: | 11053543 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REGENT STREET,BRISTOL,BS15 8JX
Number: | 09404383 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A LEVENS ROAD,STOCKPORT,SK7 5DL
Number: | 04686936 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET HOUSE,HARLESTON,IP20 9BB
Number: | 04321598 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHARMILLE AVENUE,LONDON,NW9 4AH
Number: | 09821990 |
Status: | ACTIVE |
Category: | Private Limited Company |