Advanced company searchLink opens in new window

MCCORMICK CONSTRUCTION CONSULTANCY LTD

Company number 09569326

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)
09 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jul 2019 CH01 Director's details changed for Mr Daniel Mccormick on 15 July 2019
15 Jul 2019 PSC04 Change of details for Mr Daniel Mccormick as a person with significant control on 15 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Andre Schwarze on 15 July 2019
15 Jul 2019 PSC04 Change of details for Mr Andre Schwarze as a person with significant control on 15 July 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mr Andre Schwarze on 14 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Nov 2017 PSC01 Notification of Andre Schwarze as a person with significant control on 9 November 2017
17 Nov 2017 PSC01 Notification of Daniel Mccormick as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 Mar 2017 AP01 Appointment of Mr Andre Schwarze as a director on 7 April 2016
18 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Oct 2016 CH01 Director's details changed for Mr Daniel Mccormick on 7 October 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 2
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2015 AD01 Registered office address changed from 57B Railway Road Teddington Middlesex TW11 8SD United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 August 2015
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted