- Company Overview for MCARTHUR BLACK LIMITED (09458394)
- Filing history for MCARTHUR BLACK LIMITED (09458394)
- People for MCARTHUR BLACK LIMITED (09458394)
- Charges for MCARTHUR BLACK LIMITED (09458394)
- More for MCARTHUR BLACK LIMITED (09458394)
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) |
---|---|---|---|
29 Apr 2024 | PSC04 | Change of details for Mr Edward Fitzmaurice as a person with significant control on 29 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
03 Apr 2023 | TM02 | Termination of appointment of Nicholas Raymond Wheat as a secretary on 20 March 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP England to 13 Normandy Lane East Preston Littlehampton West Sussex BN16 1LZ on 3 April 2023 | |
09 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Jun 2022 | MR01 | Registration of charge 094583940001, created on 31 May 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | PSC04 | Change of details for Mrs Jacqueline Gwyneth Fitzmaurice as a person with significant control on 6 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr James Edward Fitzmaurice on 6 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mrs Jacqueline Gwyneth Fitzmaurice on 6 May 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
22 Mar 2021 | PSC01 | Notification of Edward Fitzmaurice as a person with significant control on 2 January 2021 | |
30 Nov 2020 | PSC01 | Notification of Jacqueline Gwyneth Fitzmaurice as a person with significant control on 17 August 2020 | |
30 Nov 2020 | PSC07 | Cessation of John Brian Roberts as a person with significant control on 17 August 2020 | |
10 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 19 Holbrook Lane Chislehurst Kent BR7 6PE United Kingdom to Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP on 12 July 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 |