Advanced company searchLink opens in new window

MACMILLAN CANCER SUPPORT TRADING LIMITED

Company number 02779446

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)
24 Nov 2017 TM01 Termination of appointment of Melanie Jane Armstrong as a director on 6 November 2017
19 Oct 2017 AP01 Appointment of Ms Hannah Dawn Lily Redmond as a director on 11 October 2017
13 Oct 2017 TM01 Termination of appointment of Simon James Phillips as a director on 11 October 2017
22 May 2017 AA Accounts for a small company made up to 31 December 2016
05 May 2017 AP01 Appointment of Miss Sarah Kate Williams as a director on 5 May 2017
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
12 Dec 2016 CH03 Secretary's details changed for Mrs Lucy Anne Newham on 9 December 2016
17 Aug 2016 AA Audited abridged accounts made up to 31 December 2015
19 May 2016 TM01 Termination of appointment of Christopher John William Hunt as a director on 19 May 2016
22 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
19 Nov 2015 CC04 Statement of company's objects
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2015 AA Full accounts made up to 31 December 2014
28 May 2015 CH01 Director's details changed for Ms Melanie Jane Amstrong on 28 May 2015
28 May 2015 AP01 Appointment of Ms Melanie Jane Amstrong as a director on 28 May 2015
01 Apr 2015 TM01 Termination of appointment of Lynda Margaret Thomas as a director on 30 March 2015
25 Mar 2015 AP01 Appointment of Mr Simon James Phillips as a director on 16 March 2015
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
17 Oct 2014 AP03 Appointment of Mrs Lucy Anne Newham as a secretary on 14 October 2014
31 Jul 2014 TM01 Termination of appointment of Sue Kirk as a director on 23 July 2014
22 Jul 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 TM02 Termination of appointment of Nargis Hassani as a secretary
10 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
11 Jun 2013 AA Full accounts made up to 31 December 2012
05 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 January 2013