A J MACKANESS GROUP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

03/10/243 October 2024 Appointment of Louise Docker as a director on 2024-10-03

View Document

30/09/2430 September 2024 Change of details for Louise Docker as a person with significant control on 2016-04-06

View Document

30/09/2430 September 2024 Change of details for Mr Oliver James Mackaness as a person with significant control on 2016-04-06

View Document

27/08/2427 August 2024 Second filing of Confirmation Statement dated 2022-10-02

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of James Mackaness as a director on 2023-06-26

View Document

30/06/2330 June 2023 Cessation of James Mackaness as a person with significant control on 2023-06-26

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-02 with updates

View Document

04/11/224 November 2022 Notification of Louise Docker as a person with significant control on 2016-04-06

View Document

25/04/2225 April 2022 Accounts for a small company made up to 2021-10-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MACKANESS / 30/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MACKANESS / 30/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES MACKANESS / 30/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES MACKANESS / 30/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MACKANESS / 30/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 22/06/2018

View Document

22/02/1822 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

15/10/1515 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE DOCKER

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS LOUISE DOCKER

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR JAMES MACKANESS

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

09/07/139 July 2013 RE UNLIMITED OMNIBUS GUARANTEE AND SET OFF AGREEMENT 21/06/2013

View Document

09/07/139 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 2824.62

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082371990002

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082371990001

View Document

07/11/127 November 2012 COMPANY NAME CHANGED SEEBECK 79 LIMITED CERTIFICATE ISSUED ON 07/11/12

View Document

07/11/127 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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