MAC PROPERTY LIMITED - YORK


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-02 View Report
Accounts. Accounts type micro entity. 2024-02-22 View Report
Accounts. Accounts type micro entity. 2023-04-12 View Report
Confirmation statement. Statement with updates. 2023-03-10 View Report
Officers. Appointment date: 2022-08-02. Officer name: Sarah Mei Choo Dominica Bowe. 2022-08-02 View Report
Accounts. Accounts type micro entity. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-03-18 View Report
Accounts. Accounts type micro entity. 2021-02-17 View Report
Confirmation statement. Statement with updates. 2020-03-17 View Report
Accounts. Accounts type micro entity. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type micro entity. 2019-03-12 View Report
Confirmation statement. Statement with updates. 2018-04-20 View Report
Persons with significant control. Psc name: Lucia Mary Caitriona Matthews. Notification date: 2016-04-06. 2018-04-03 View Report
Accounts. Accounts type micro entity. 2018-02-14 View Report
Persons with significant control. Psc name: Miss Lucia Mary Caitriona. Change date: 2017-12-31. 2018-01-24 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2017-02-17 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption small. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption full. 2014-02-19 View Report
Officers. Officer name: Mark Brierley. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type total exemption full. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Officers. Officer name: Dr Pamela Linda Irene Skelton. 2011-05-12 View Report
Accounts. Accounts type total exemption small. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Accounts. Change account reference date company current extended. 2010-06-14 View Report
Officers. Officer name: Anne Hardy. 2010-05-20 View Report
Annual return. With made up date full list shareholders. 2010-04-23 View Report
Officers. Officer name: Mark Brierley. Change date: 2010-03-05. 2010-04-23 View Report
Accounts. Accounts type total exemption small. 2009-11-20 View Report
Accounts. Legacy. 2009-09-07 View Report
Officers. Description: Appointment terminated director anne hardy. 2009-08-21 View Report
Officers. Description: Director appointed mark brierley. 2009-07-24 View Report
Annual return. Legacy. 2009-03-23 View Report
Address. Description: Location of register of members. 2009-03-23 View Report
Address. Description: Location of debenture register. 2009-03-23 View Report
Address. Description: Registered office changed on 23/03/2009 from 140 clifton york YO30 6BH. 2009-03-23 View Report
Officers. Description: Director and secretary appointed anne elizabeth hardy. 2008-06-10 View Report
Resolution. Description: Resolutions. 2008-05-30 View Report
Officers. Description: Appointment terminated secretary dudley miles company services LIMITED. 2008-04-23 View Report
Incorporation. Incorporation company. 2008-03-05 View Report