Accounts. Accounts type audit exemption subsiduary. |
2023-08-04 |
View Report |
Accounts. Legacy. |
2023-08-04 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22. |
2023-08-04 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22. |
2023-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-15 |
View Report |
Persons with significant control. Psc name: Sir Robert Mcalpine Road Holdings Limited. Change date: 2023-05-31. |
2023-06-14 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-06-28 |
View Report |
Accounts. Legacy. |
2022-06-28 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21. |
2022-06-28 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21. |
2022-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-07-27 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20. |
2021-07-27 |
View Report |
Accounts. Legacy. |
2021-07-27 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20. |
2021-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-11 |
View Report |
Officers. Termination date: 2018-10-31. Officer name: Miles Colin Shelley. |
2018-11-05 |
View Report |
Officers. Appointment date: 2018-10-31. Officer name: Mr David Honeyman. |
2018-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-08 |
View Report |
Officers. Officer name: James Graeme Neill. Termination date: 2017-12-13. |
2017-12-18 |
View Report |
Officers. Appointment date: 2017-12-13. Officer name: Mr Miles Colin Shelley. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-09 |
View Report |
Accounts. Accounts type full. |
2017-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-21 |
View Report |
Resolution. Description: Resolutions. |
2015-11-11 |
View Report |
Resolution. Description: Resolutions. |
2015-10-06 |
View Report |
Accounts. Change account reference date company current extended. |
2015-10-05 |
View Report |
Officers. Appointment date: 2015-08-20. Officer name: Kevin John Pearson. |
2015-10-05 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2015-08-20. |
2015-10-05 |
View Report |
Officers. Officer name: Vindex Services Limited. Termination date: 2015-08-20. |
2015-10-05 |
View Report |
Officers. Termination date: 2015-08-20. Officer name: Vindex Limited. |
2015-10-05 |
View Report |
Address. New address: Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR. Change date: 2015-10-05. Old address: One London Wall London EC2Y 5AB United Kingdom. |
2015-10-05 |
View Report |
Officers. Officer name: Mr James Graeme Neill. Appointment date: 2015-08-20. |
2015-09-17 |
View Report |
Officers. Officer name: Mr Robert John William Wotherspoon. Appointment date: 2015-08-20. |
2015-09-14 |
View Report |
Change of name. Description: Company name changed mm&s (5874) LIMITED\certificate issued on 14/09/15. |
2015-09-14 |
View Report |
Officers. Officer name: Christine Truesdale. Termination date: 2015-07-08. |
2015-07-15 |
View Report |
Incorporation. Capital: GBP 2 |
2015-06-08 |
View Report |