MACREN LTD - DORCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2023-12-04 View Report
Confirmation statement. Statement with updates. 2022-12-06 View Report
Persons with significant control. Psc name: Alex Mckay. Change date: 2022-12-06. 2022-12-06 View Report
Officers. Change date: 2022-12-06. Officer name: Alex Mckay. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type micro entity. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type total exemption full. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type total exemption full. 2020-05-22 View Report
Accounts. Accounts type total exemption full. 2019-08-26 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Accounts. Accounts type total exemption full. 2018-06-08 View Report
Accounts. Accounts type total exemption full. 2017-08-14 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Confirmation statement. Statement with updates. 2016-07-05 View Report
Accounts. Accounts type total exemption small. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Officers. Officer name: Alice Louisa Chadfield. Change date: 2013-12-09. 2013-12-09 View Report
Officers. Change date: 2013-12-09. Officer name: Alice Louisa Brachi. 2013-12-09 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Accounts. Accounts type total exemption small. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Accounts. Accounts type total exemption small. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Officer name: Alex Mckay. Change date: 2010-05-02. 2010-05-10 View Report
Officers. Officer name: Alice Louisa Brachi. Change date: 2010-05-02. 2010-05-10 View Report
Officers. Officer name: Thomas Brachi. 2009-12-16 View Report
Officers. Officer name: Alice Louisa Brachi. Change date: 2009-11-13. 2009-12-16 View Report
Officers. Description: Director appointed thomas kenneth brachi. 2009-08-10 View Report
Officers. Description: Director appointed alice louisa brachi. 2009-08-10 View Report
Accounts. Accounts type total exemption full. 2009-08-10 View Report
Accounts. Legacy. 2009-08-10 View Report
Annual return. Legacy. 2009-05-15 View Report
Incorporation. Memorandum articles. 2009-05-05 View Report
Resolution. Description: Resolutions. 2009-05-05 View Report
Accounts. Accounts type dormant. 2008-08-14 View Report
Annual return. Legacy. 2008-06-06 View Report
Annual return. Legacy. 2007-09-11 View Report
Officers. Description: Secretary resigned. 2007-08-22 View Report
Address. Description: Registered office changed on 22/08/07 from: hendford manor, hendford yeovil somerset BA20 1UN. 2007-08-22 View Report