MAC & SON MANAGEMENT LTD

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

14/01/2214 January 2022 Change of details for Mr Alasdair Mcgregor Macmillan as a person with significant control on 2022-01-07

View Document

14/01/2214 January 2022 Change of details for Mr Donald Joseph Macmillan as a person with significant control on 2022-01-07

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

06/01/226 January 2022 Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd 26 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 2022-01-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR DOMHNULL ALASDAIR MACMILLAN / 13/11/2020

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMHNULL ALASDAIR MACMILLAN / 13/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 PREVSHO FROM 31/01/2018 TO 31/07/2017

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMHNULL ALASDAIR MACMILLAN / 27/01/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O BUSINESS BUDDIES LTD DEVONSHIRE BUSINESS CENTRE DEVONSHIRE HOUSE AVIARY COURT, WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8PE ENGLAND

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 8 GLADE CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8BB ENGLAND

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 10 TANGWAY CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8SU ENGLAND

View Document

15/01/1615 January 2016 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