MACADAMIAHILL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Termination of appointment of Lysa Maria Hardy as a director on 2025-08-27 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
11/10/2411 October 2024 | Current accounting period extended from 2024-06-30 to 2024-12-28 |
11/10/2411 October 2024 | Termination of appointment of Angus Thirlwell as a director on 2024-08-23 |
11/10/2411 October 2024 | Termination of appointment of Paula Kelly as a director on 2024-08-23 |
11/10/2411 October 2024 | Appointment of Ms Lysa Maria Hardy as a director on 2024-08-23 |
11/10/2411 October 2024 | Appointment of Mrs Nicola Lacey as a director on 2024-08-23 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | Audit exemption subsidiary accounts made up to 2023-07-02 |
23/02/2423 February 2024 | Satisfaction of charge 069440260001 in full |
23/02/2423 February 2024 | Satisfaction of charge 069440260003 in full |
26/01/2426 January 2024 | Appointment of Ms Paula Kelly as a director on 2024-01-25 |
26/01/2426 January 2024 | Termination of appointment of Peter Mark Harris as a director on 2024-01-25 |
26/01/2426 January 2024 | Appointment of Mr Grégoire Alexandre Gaillot as a director on 2024-01-25 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | Audit exemption subsidiary accounts made up to 2022-06-26 |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | |
16/03/2216 March 2022 | |
16/03/2216 March 2022 | Audit exemption subsidiary accounts made up to 2021-06-27 |
16/03/2216 March 2022 | |
16/03/2216 March 2022 | |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
20/03/2020 March 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19 |
19/03/2019 March 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19 |
26/02/2026 February 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19 |
26/02/2026 February 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/12/1831 December 2018 | FULL ACCOUNTS MADE UP TO 01/07/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
22/12/1722 December 2017 | FULL ACCOUNTS MADE UP TO 02/07/17 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZELNUTHILL PROPERTIES LIMITED |
02/06/172 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069440260002 |
10/03/1710 March 2017 | FULL ACCOUNTS MADE UP TO 26/06/16 |
18/07/1618 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
24/03/1624 March 2016 | FULL ACCOUNTS MADE UP TO 28/06/15 |
03/07/153 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
13/04/1513 April 2015 | FULL ACCOUNTS MADE UP TO 29/06/14 |
11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069440260003 |
21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069440260002 |
21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069440260001 |
01/07/141 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
12/12/1312 December 2013 | FULL ACCOUNTS MADE UP TO 30/06/13 |
28/06/1328 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
21/01/1321 January 2013 | FULL ACCOUNTS MADE UP TO 01/07/12 |
05/07/125 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
03/04/123 April 2012 | FULL ACCOUNTS MADE UP TO 03/07/11 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK HARRIS / 25/06/2011 |
30/06/1130 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS THIRLWELL / 25/06/2011 |
08/02/118 February 2011 | FULL ACCOUNTS MADE UP TO 27/06/10 |
06/07/106 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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