MCGECHIE LTD
Status | ACTIVE |
Company No. | 08415366 |
Category | Private Limited Company |
Incorporated | 22 Feb 2013 |
Age | 11 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MCGECHIE LTD is an active private limited company with number 08415366. It was incorporated 11 years, 3 months, 10 days ago, on 22 February 2013. The company address is Lancaster House Lancaster House, Chorley, PR7 1NY, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-15
Officer name: Ms Julie Suzanne Hepworth
Documents
Appoint person director company with name date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mitcheal Wilkinson
Appointment date: 2023-12-15
Documents
Appoint person director company with name date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Philip Hesketh
Appointment date: 2023-12-15
Documents
Appoint person secretary company with name date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Philip Hesketh
Appointment date: 2023-12-15
Documents
Notification of a person with significant control
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-15
Psc name: Pfm Group Limited
Documents
Cessation of a person with significant control
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon James Mcgechie
Cessation date: 2023-12-15
Documents
Cessation of a person with significant control
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-15
Psc name: Anne Elizabeth Coombe
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Mcgechie
Termination date: 2023-12-15
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Elizabeth Coombe
Termination date: 2023-12-15
Documents
Change account reference date company current extended
Date: 18 Dec 2023
Action Date: 31 Dec 2024
Category: Accounts
Type: AA01
New date: 2024-12-31
Made up date: 2024-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
Old address: C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL England
Change date: 2023-12-18
New address: Lancaster House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY
Documents
Change account reference date company previous shortened
Date: 12 Dec 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2023-11-30
Documents
Capital name of class of shares
Date: 31 Aug 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 25 Aug 2023
Action Date: 21 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-21
Capital : 200 GBP
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-22
Officer name: Mr. Simon James Mcgechie
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Anne Elizabeth Coombe
Change date: 2020-06-22
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-22
Psc name: Mr. Simon James Mcgechie
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Anne Elizabeth Coombe
Change date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-01
Psc name: Anne Coombe
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England
New address: C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
New address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG
Change date: 2015-12-23
Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-20
Officer name: Mrs. Anne Mcgechie
Documents
Change account reference date company current extended
Date: 07 Mar 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Some Companies
3 CHAPEL TERRACE,GAERWEN,LL60 6DN
Number: | 10738817 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 10732289 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLANDS MANAGEMENT COMPANY LIMITED
1 PORTLANDS,GERRARDS CROSS,SL9 7RH
Number: | 02428972 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY TARGET SA LIMITED LIABILITY PARTNERSHIP
8 HOLBORN CLOSE,ST. ALBANS,AL4 9YG
Number: | OC418526 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
22A HOLLOW LANE,HAYLING ISLAND,PO11 9EX
Number: | 09916763 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
3-5 KILLEAN SCHOOL ROAD,NEWRY,BT35 8RX
Number: | NI655717 |
Status: | ACTIVE |
Category: | Private Limited Company |