Advanced company searchLink opens in new window

MCCORMICK CONSTRUCTION CONSULTANCY LTD

Company number 09569326

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)
02 Jan 2024 PSC04 Change of details for Mr Daniel Erdem Mccormick as a person with significant control on 26 September 2023
30 Dec 2023 CS01 Confirmation statement made on 30 December 2023 with updates
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
19 Sep 2023 PSC01 Notification of Daniel Mccormick as a person with significant control on 12 May 2021
19 Sep 2023 PSC01 Notification of Andre Schwarze as a person with significant control on 12 May 2021
19 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 19 September 2023
29 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from 61/63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP United Kingdom to Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd on 13 April 2023
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 4,000
02 Mar 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 61/63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 2 March 2022
12 May 2021 PSC08 Notification of a person with significant control statement
12 May 2021 PSC07 Cessation of Andre Schwarze as a person with significant control on 26 March 2021
12 May 2021 PSC07 Cessation of Daniel Mccormick as a person with significant control on 26 March 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 4
12 May 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 4
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
23 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates