MCALEER & RUSHE (CLARENDON) LIMITED

06115286
161 DRURY LANE LONDON ENGLAND WC2B 5PN

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 2 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 2 Buy now
15 Jun 2022 accounts Annual Accounts 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2021 accounts Annual Accounts 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2020 officers Appointment of secretary (Mrs Ita Gillis) 2 Buy now
06 Jul 2020 officers Termination of appointment of secretary (James Stephen Higgins) 1 Buy now
12 Jun 2020 accounts Annual Accounts 2 Buy now
04 Jun 2020 officers Appointment of director (Mrs Mary Margaret Laverty) 2 Buy now
04 Jun 2020 officers Appointment of director (Mrs Emelda Catherine O'neill) 2 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
24 Apr 2018 officers Change of particulars for secretary (Mr James Stephen Higgins) 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2016 accounts Annual Accounts 2 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
19 May 2015 accounts Annual Accounts 2 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Aug 2013 accounts Annual Accounts 2 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 2 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 2 Buy now
15 Jan 2010 accounts Annual Accounts 2 Buy now
31 Mar 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS 1 Buy now
28 Apr 2008 accounts Annual Accounts 2 Buy now
31 Mar 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
21 Feb 2008 annual-return Return made up to 19/02/08; full list of members 2 Buy now
21 Feb 2008 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
29 Apr 2007 officers New director appointed 3 Buy now
29 Apr 2007 officers New secretary appointed 2 Buy now
29 Apr 2007 officers New director appointed 3 Buy now
29 Apr 2007 officers Secretary resigned 1 Buy now
29 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 incorporation Memorandum Articles 4 Buy now
12 Apr 2007 resolution Resolution 2 Buy now
05 Apr 2007 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2007 incorporation Incorporation Company 16 Buy now