Advanced company searchLink opens in new window

MCCANN-ERICKSON HEALTHCARE UK LIMITED

Company number 00687406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 CH01 Director's details changed for John Michael Cahill on 14 June 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,994
29 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
29 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
29 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
29 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
15 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,994
23 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
14 Oct 2014 AP01 Appointment of John Hackney as a director on 19 September 2014
07 Oct 2014 TM01 Termination of appointment of Christopher Noel Doyle as a director on 6 October 2014
07 Oct 2014 TM01 Termination of appointment of Derek John Coleman as a director on 6 October 2014
30 Sep 2014 TM01 Termination of appointment of Christopher John Francis Macdonald as a director on 19 September 2014
24 Sep 2014 AP01 Appointment of Derek John Coleman as a director on 19 September 2014
23 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,994
03 Jun 2014 AD02 Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
15 Apr 2014 CH01 Director's details changed for John Michael Cahill on 8 April 2014
21 Mar 2014 AD01 Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014
12 Dec 2013 AA Full accounts made up to 31 December 2012
05 Dec 2013 AP01 Appointment of Christopher Noel Doyle as a director
10 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders