Advanced company searchLink opens in new window

CHARLES MCCORMICK PARTNERS LIMITED

Company number 03030532

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)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
20 Nov 2023 AA Micro company accounts made up to 30 September 2023
21 Mar 2023 CH01 Director's details changed for Mr Charles Eric Cormac Mccormick on 22 February 2018
21 Mar 2023 PSC04 Change of details for Mr Charles Eric Cormac Mccormick as a person with significant control on 22 February 2018
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
20 Mar 2023 CH03 Secretary's details changed for Mrs Amanda Jane Mccormick on 22 February 2018
20 Mar 2023 PSC04 Change of details for Mrs Amanda Jane Mccormick as a person with significant control on 22 February 2018
18 Nov 2022 AA Micro company accounts made up to 30 September 2022
11 Mar 2022 AD01 Registered office address changed from 1 Belcher's Court Burgage Southwell NG25 0FX England to 1 Becher's Court, Burgage, Southwell Burgage Southwell NG25 0FX on 11 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 30 September 2021
23 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 September 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
22 Feb 2018 CH03 Secretary's details changed for Mrs Amanda Jane Mccormick on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Charles Eric Cormac Mccormick on 22 February 2018
22 Feb 2018 AD01 Registered office address changed from Old Smith's Yard, Queen Eleanor Road, Geddington Kettering Northamptonshire NN14 1AY to 1 Belcher's Court Burgage Southwell NG25 0FX on 22 February 2018
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 300