MCCARTHY DENNING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-03-14 View Report
Address. Old address: Minster House 42 Mincing Lane London EC3R 7AE United Kingdom. New address: C/O Mccarthy Denning 70 Mark Lane Suite 102 London EC3R 7NQ. 2024-01-19 View Report
Confirmation statement. Statement with no updates. 2024-01-18 View Report
Accounts. Change account reference date company previous shortened. 2023-12-27 View Report
Officers. Change date: 2023-11-01. Officer name: Mr Warren Wooldridge. 2023-11-09 View Report
Address. Old address: Minster House 42 Mincing Lane London EC3R 7AE United Kingdom. Change date: 2023-08-04. New address: 70 Mark Lane London EC3R7NQ. 2023-08-04 View Report
Accounts. Accounts type small. 2023-03-29 View Report
Confirmation statement. Statement with updates. 2023-01-24 View Report
Accounts. Accounts type small. 2022-01-25 View Report
Address. New address: Minster House 42 Mincing Lane London EC3R 7AE. Old address: 49 Queen Victoria Street London EC4N 4SA. 2022-01-07 View Report
Confirmation statement. Statement with updates. 2022-01-07 View Report
Officers. Officer name: Mr Warren Wooldridge. Change date: 2022-01-01. 2022-01-06 View Report
Accounts. Accounts type small. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Accounts. Accounts type small. 2020-04-05 View Report
Accounts. Change account reference date company current shortened. 2020-03-30 View Report
Address. New address: Minster House 42 Mincing Lane London EC3R 7AE. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Change account reference date company previous shortened. 2019-12-30 View Report
Officers. Termination date: 2019-07-12. Officer name: Julia Helen Bracewell. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-01-18 View Report
Accounts. Accounts type small. 2019-01-09 View Report
Address. Change date: 2018-12-21. Old address: 25 Southampton Buildings London WC2A 1AL. New address: Minster House 42 Mincing Lane London EC3R 7AE. 2018-12-21 View Report
Officers. Appointment date: 2018-11-01. Officer name: Julia Helen Bracewell. 2018-11-05 View Report
Persons with significant control. Cessation date: 2017-12-31. Psc name: Benjamin David James. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2018-01-17 View Report
Accounts. Accounts type small. 2018-01-08 View Report
Capital. Capital allotment shares. 2017-12-29 View Report
Officers. Appointment date: 2017-10-12. Officer name: Mr Clive Patrick O'connell. 2017-10-23 View Report
Officers. Officer name: Benjamin David James. Termination date: 2017-09-30. 2017-10-12 View Report
Officers. Officer name: Mr Rupert Thomas Harwood Lescher. Appointment date: 2017-07-26. 2017-08-07 View Report
Officers. Appointment date: 2017-03-31. Officer name: Mr Warren Wooldridge. 2017-05-31 View Report
Officers. Officer name: Warren Wooldridge. Termination date: 2016-03-31. 2017-05-31 View Report
Officers. Officer name: Mr Warren Wooldridge. Appointment date: 2016-03-31. 2017-03-31 View Report
Accounts. Accounts type small. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Resolution. Description: Resolutions. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Resolution. Description: Resolutions. 2016-02-04 View Report
Officers. Termination date: 2015-12-10. Officer name: Alan Thomas O'doherty. 2016-01-15 View Report
Accounts. Accounts type small. 2016-01-06 View Report
Officers. Officer name: Alan Thomas O'doherty. Termination date: 2015-12-10. 2015-12-10 View Report
Officers. Appointment date: 2015-11-11. Officer name: Mr Benjamin David James. 2015-11-12 View Report
Address. New address: 49 Queen Victoria Street London EC4N 4SA. 2015-06-25 View Report
Address. New address: 49 Queen Victoria Street London EC4N 4SA. 2015-06-25 View Report
Capital. Date: 2014-10-22. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Capital. Capital allotment shares. 2015-06-25 View Report
Accounts. Accounts type small. 2015-01-05 View Report