MULCAHY SWEENEY ASSOCIATES LIMITED

06576570
ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 8 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 accounts Annual Accounts 8 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 8 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Change of particulars for director (Ivan Mulcahy) 2 Buy now
14 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2021 accounts Annual Accounts 5 Buy now
17 Dec 2020 resolution Resolution 3 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2020 accounts Annual Accounts 13 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 12 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 10 Buy now
20 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 12 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 5 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
22 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 accounts Annual Accounts 7 Buy now
23 Jul 2015 annual-return Annual Return 3 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
22 Dec 2014 mortgage Registration of a charge 13 Buy now
01 May 2014 accounts Annual Accounts 8 Buy now
28 Apr 2014 annual-return Annual Return 3 Buy now
28 Apr 2014 officers Change of particulars for director (Ivan Mulcahy) 2 Buy now
07 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2014 officers Termination of appointment of director (Jonathan Conway) 1 Buy now
27 Sep 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 capital Return of Allotment of shares 4 Buy now
23 Sep 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Sep 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Sep 2013 resolution Resolution 30 Buy now
23 Sep 2013 capital Return of Allotment of shares 4 Buy now
24 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
09 May 2011 officers Change of particulars for director (Jonathan Benjamin Conway) 2 Buy now
06 May 2011 officers Change of particulars for director (Ivan Mulcahy) 2 Buy now
05 Oct 2010 accounts Annual Accounts 8 Buy now
24 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for director (Ivan Mulcahy) 2 Buy now
12 May 2010 officers Change of particulars for director (Jonathan Benjamin Conway) 2 Buy now
20 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
02 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2009 accounts Annual Accounts 7 Buy now
02 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2009 annual-return Annual Return 5 Buy now
28 Nov 2009 capital Return of Allotment of shares 2 Buy now
23 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Jun 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 May 2008 officers Director appointed ivan mulcahy 1 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
09 May 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
09 May 2008 officers Director appointed jonathan benjamin conway 1 Buy now
09 May 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
26 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2008 incorporation Incorporation Company 31 Buy now