MACADAMIAHILL PROPERTIES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Lysa Maria Hardy as a director on 2025-08-27

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

11/10/2411 October 2024 Current accounting period extended from 2024-06-30 to 2024-12-28

View Document

11/10/2411 October 2024 Termination of appointment of Angus Thirlwell as a director on 2024-08-23

View Document

11/10/2411 October 2024 Termination of appointment of Paula Kelly as a director on 2024-08-23

View Document

11/10/2411 October 2024 Appointment of Ms Lysa Maria Hardy as a director on 2024-08-23

View Document

11/10/2411 October 2024 Appointment of Mrs Nicola Lacey as a director on 2024-08-23

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Audit exemption subsidiary accounts made up to 2023-07-02

View Document

23/02/2423 February 2024 Satisfaction of charge 069440260001 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 069440260003 in full

View Document

26/01/2426 January 2024 Appointment of Ms Paula Kelly as a director on 2024-01-25

View Document

26/01/2426 January 2024 Termination of appointment of Peter Mark Harris as a director on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Mr Grégoire Alexandre Gaillot as a director on 2024-01-25

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-06-26

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

16/03/2216 March 2022

View Document

16/03/2216 March 2022 Audit exemption subsidiary accounts made up to 2021-06-27

View Document

16/03/2216 March 2022

View Document

16/03/2216 March 2022

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

20/03/2020 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

26/02/2026 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZELNUTHILL PROPERTIES LIMITED

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069440260002

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069440260003

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069440260002

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069440260001

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK HARRIS / 25/06/2011

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS THIRLWELL / 25/06/2011

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/0925 June 2009 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