MCCORMICK CONSTRUCTION CONSULTANCY LTD
Company number 09569326
- Company Overview for MCCORMICK CONSTRUCTION CONSULTANCY LTD (09569326)
- Filing history for MCCORMICK CONSTRUCTION CONSULTANCY LTD (09569326)
- People for MCCORMICK CONSTRUCTION CONSULTANCY LTD (09569326)
- More for MCCORMICK CONSTRUCTION CONSULTANCY LTD (09569326)
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
|
|
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
|
|
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
11 May 2021 | MA | Memorandum and Articles of Association | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
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 |