MACKENZIE SMITH PROPERTIES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Stephen John Mackenzie Smith as a secretary on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Mrs Maryann Mackenzie Smith as a secretary on 2025-04-17

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Statement of company's objects

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Change of share class name or designation

View Document

30/01/2330 January 2023 Change of share class name or designation

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

03/03/223 March 2022 Director's details changed for Mr Stephen John Mackenzie-Smith on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/03/2126 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

05/03/205 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028779060005

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028779060004

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

02/04/192 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/06/1510 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028779060003

View Document

13/06/1413 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/1230 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/06/1122 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE-SMITH / 01/06/2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE SMITH / 01/06/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/06/109 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE-SMITH / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MACKENZIE SMITH / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL TETLOW / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE SMITH / 01/06/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 94 FLEET ROAD FLEET HAMPSHIRE GU51 4PA

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL TETLOW / 27/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MACKENZIE SMITH / 27/05/2010

View Document

27/05/1027 May 2010 CHANGE PERSON AS DIRECTOR

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN LAY

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 183,FLEET ROAD FLEET HAMPSHIRE GU51 3BL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR MARY MACKENZIE SMITH

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/02/06; NO CHANGE OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS

View Document

17/08/0417 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/10/968 October 1996 SECTION 95 23/09/96

View Document

08/10/968 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/96

View Document

08/10/968 October 1996 ADOPT MEM AND ARTS 23/09/96

View Document

08/10/968 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 152-160 CITY ROAD KEMP HOUSE LONDON EC1V 2NP

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 88(2)R SHOWS NEW OWNER 2 SHARES

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

06/12/936 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company