MAC PROPERTIES DONCASTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewConfirmation statement made on 2025-11-13 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Registered office address changed from Unit 12 Avro Park Doncaster Sheffield Airport First Avenue Finningley Doncaster DN9 3RH England to Unit 12 Avro Park First Avenue Auckley Doncaster DN9 3RJ on 2023-07-05

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / ALISON MCKEOWN / 27/04/2021

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / RYAN MCKEOWN / 27/04/2021

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 255 BAWTRY ROAD DONCASTER DN4 7AN ENGLAND

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MCKEOWN / 27/04/2021

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCKEOWN / 27/04/2021

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / ALISON MCKEOWN / 15/10/2020

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 8 EVANS COURT ARMTHORPE DONCASTER DN3 2FL ENGLAND

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MCKEOWN / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCKEOWN / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / RYAN MCKEOWN / 15/10/2020

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124104620002

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124104620001

View Document

03/02/203 February 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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