MCNICHOLAS CONSTRUCTION SERVICES LIMITED
Company number 01510892
- Company Overview for MCNICHOLAS CONSTRUCTION SERVICES LIMITED (01510892)
- Filing history for MCNICHOLAS CONSTRUCTION SERVICES LIMITED (01510892)
- People for MCNICHOLAS CONSTRUCTION SERVICES LIMITED (01510892)
- Charges for MCNICHOLAS CONSTRUCTION SERVICES LIMITED (01510892)
- More for MCNICHOLAS CONSTRUCTION SERVICES LIMITED (01510892)
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) |
---|---|---|---|
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Marcus Faughey Jones as a director on 12 February 2020 | |
01 Apr 2020 | AA | Full accounts made up to 30 June 2019 | |
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
19 Sep 2019 | TM02 | Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 9 September 2019 | |
19 Sep 2019 | AP03 | Appointment of Philip Higgins as a secretary on 9 September 2019 | |
04 Feb 2019 | CC04 | Statement of company's objects | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | TM01 | Termination of appointment of Graham Mark Denton as a director on 31 December 2018 | |
28 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
12 Dec 2018 | AP01 | Appointment of Andrew Hornsey as a director on 11 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Thomas Lee Foreman as a director on 11 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Ruth Picken as a director on 3 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
24 Jul 2017 | AP03 | Appointment of Bethan Anne Elizabeth Melges as a secretary on 12 July 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Miles John Gibson as a secretary on 12 July 2017 | |
24 Jul 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
24 Jul 2017 | MR04 | Satisfaction of charge 6 in full | |
21 Jul 2017 | TM01 | Termination of appointment of Steven Patrick Mcnicholas as a director on 12 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Marcus Faughey Jones as a director on 12 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Ruth Picken as a director on 12 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2017 |