MCGECHIE LTD

08415366
LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD CHORLEY UNITED KINGDOM PR7 1NY

Documents

Documents
Date Category Description Pages
27 Feb 2025 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Aug 2024 officers Termination of appointment of director (Ian Mitcheal Wilkinson) 1 Buy now
15 Aug 2024 officers Termination of appointment of director (Julie Suzanne Hepworth) 1 Buy now
01 Mar 2024 accounts Annual Accounts 4 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 officers Appointment of director (Ms Julie Suzanne Hepworth) 2 Buy now
18 Dec 2023 officers Appointment of director (Mr Ian Mitcheal Wilkinson) 2 Buy now
18 Dec 2023 officers Appointment of director (Mr David John Philip Hesketh) 2 Buy now
18 Dec 2023 officers Appointment of secretary (Mr David John Philip Hesketh) 2 Buy now
18 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2023 officers Termination of appointment of director (Simon James Mcgechie) 1 Buy now
18 Dec 2023 officers Termination of appointment of director (Anne Elizabeth Coombe) 1 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2023 capital Notice of name or other designation of class of shares 2 Buy now
25 Aug 2023 accounts Annual Accounts 4 Buy now
25 Aug 2023 capital Return of Allotment of shares 3 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 4 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2021 accounts Annual Accounts 5 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 officers Change of particulars for director (Mr. Simon James Mcgechie) 2 Buy now
22 Jun 2020 officers Change of particulars for director (Ms Anne Elizabeth Coombe) 2 Buy now
22 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2020 accounts Annual Accounts 5 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 accounts Annual Accounts 3 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 8 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Change of particulars for director (Mrs. Anne Mcgechie) 2 Buy now
07 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Feb 2013 incorporation Incorporation Company 29 Buy now