THE MCPHERSON PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 06622150 |
Category | Private Limited Company |
Incorporated | 17 Jun 2008 |
Age | 15 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE MCPHERSON PARTNERSHIP LIMITED is an active private limited company with number 06622150. It was incorporated 15 years, 11 months, 13 days ago, on 17 June 2008. The company address is Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500022
Charge creation date: 2024-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-01
Charge number: 066221500023
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500024
Charge creation date: 2024-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-01
Charge number: 066221500025
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 03 Sep 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alec Ross Mcpherson
Change date: 2023-07-07
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-07
Officer name: Mr Kirk Lee Mcpherson
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alec Ross Mcpherson
Change date: 2023-07-07
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Mcpherson
Change date: 2023-07-07
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
Old address: C/O Optimise Accountants Limited, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England
Change date: 2023-07-07
New address: Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX
Documents
Capital alter shares subdivision
Date: 22 May 2023
Action Date: 10 Mar 2023
Category: Capital
Type: SH02
Date: 2023-03-10
Documents
Capital statement capital company with date currency figure
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Capital
Type: SH19
Date: 2023-04-25
Capital : 106.00 GBP
Documents
Capital name of class of shares
Date: 21 Apr 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Capital
Type: SH19
Date: 2023-04-14
Capital : 106.00 GBP
Documents
Legacy
Date: 28 Mar 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/03/23
Documents
Resolution
Date: 28 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2023
Action Date: 27 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500019
Charge creation date: 2023-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2023
Action Date: 27 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-27
Charge number: 066221500020
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2023
Action Date: 27 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-27
Charge number: 066221500021
Documents
Change to a person with significant control without name date
Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alec Ross Mcpherson
Change date: 2022-07-04
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirk Lee Mcpherson
Cessation date: 2022-02-25
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Notification of a person with significant control
Date: 04 Jul 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-25
Psc name: Alec Ross Mcpherson
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kirk Lee Mcpherson
Change date: 2022-07-04
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Mcpherson
Change date: 2022-07-04
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-04
Officer name: Mr Kirk Lee Mcpherson
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-04
Officer name: Mr Alec Ross Mcpherson
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2022
Action Date: 20 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500016
Charge creation date: 2022-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2022
Action Date: 20 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-20
Charge number: 066221500017
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2022
Action Date: 20 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-20
Charge number: 066221500018
Documents
Resolution
Date: 10 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Mar 2022
Action Date: 25 Feb 2022
Category: Capital
Type: SH01
Capital : 1,587,358 GBP
Date: 2022-02-25
Documents
Capital name of class of shares
Date: 08 Mar 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2021
Action Date: 10 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500015
Charge creation date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-12
Old address: 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY England
New address: C/O Optimise Accountants Limited, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2021
Action Date: 12 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-12
Charge number: 066221500014
Documents
Change to a person with significant control
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kirk Lee Mcpherson
Change date: 2021-07-02
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-02
Officer name: Mr Kirk Lee Mcpherson
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 24 Mar 2021
Action Date: 01 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-01
Capital : 106 GBP
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Second filing capital allotment shares
Date: 28 Oct 2019
Action Date: 01 Jul 2018
Category: Capital
Type: RP04SH01
Date: 2018-07-01
Capital : 1.00 GBP
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Capital allotment shares
Date: 08 Oct 2019
Action Date: 01 Jul 2012
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2012-07-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500013
Charge creation date: 2019-01-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-03
Charge number: 066221500012
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 03 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-03
Charge number: 066221500011
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
Old address: 1 Cross Way Harpenden Hertfordshire AL5 4RA England
New address: 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY
Change date: 2018-08-23
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 17 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-17
Officer name: Mr Kirk Lee Mcpherson
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 17 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Mcpherson
Change date: 2018-06-17
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 17 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alec Ross Mcpherson
Change date: 2018-06-17
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
Old address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
Change date: 2018-08-08
New address: 1 Cross Way Harpenden Hertfordshire AL5 4RA
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2017
Action Date: 17 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500010
Charge creation date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 04 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066221500008
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2017
Action Date: 23 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500009
Charge creation date: 2017-06-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2017
Action Date: 23 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500008
Charge creation date: 2017-06-23
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500007
Charge creation date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2016
Action Date: 02 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500006
Charge creation date: 2016-09-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2016
Action Date: 15 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-15
Charge number: 066221500005
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2016
Action Date: 15 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066221500004
Charge creation date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Mcpherson
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alec Ross Mcpherson
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Termination secretary company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Mcpherson
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Appoint person director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Mcpherson
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jessica Leigh Mcpherson
Change date: 2011-06-17
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kirk Lee Mcpherson
Change date: 2011-06-17
Documents
Change person secretary company with change date
Date: 01 Aug 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Mcpherson
Change date: 2011-06-17
Documents
Legacy
Date: 30 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 16 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alec Mcpherson
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Old address: 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD
Change date: 2011-03-03
Documents
Some Companies
163 THE SYCAMORES,CAMBRIDGE,CB24 6ZH
Number: | 11048823 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LAVENDER HILL DEVELOPMENTS LTD
122 SAINT PANCRAS WAY,,NW1 9NB
Number: | 05933195 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE BUSINESS PARK,WIDNES,WA8 5SQ
Number: | 11855420 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 BRYN CELYN,CARDIFF,CF23 7EJ
Number: | 11647993 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH PARK INDUSTRIAL ESTATE,SCUNTHORPE,DN17 2BW
Number: | 01126871 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HORNOCK ROAD,LANARKSHIRE,ML5 2QJ
Number: | SC081136 |
Status: | ACTIVE |
Category: | Private Limited Company |