MACAVITY PROPERTIES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-01-07

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

23/12/2423 December 2024 Declaration of solvency

View Document

23/12/2423 December 2024 Resolutions

View Document

08/10/248 October 2024 Satisfaction of charge 5 in full

View Document

08/10/248 October 2024 Satisfaction of charge 1 in full

View Document

08/10/248 October 2024 Satisfaction of charge 2 in full

View Document

08/10/248 October 2024 Satisfaction of charge 4 in full

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

23/12/2323 December 2023 Annual accounts for year ending 23 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-23

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

23/12/2223 December 2022 Annual accounts for year ending 23 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-23

View Document

23/12/2123 December 2021 Annual accounts for year ending 23 Dec 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-23

View Document

23/12/2023 December 2020 Annual accounts for year ending 23 Dec 2020

View Accounts

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

13/09/1913 September 2019 23/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

23/12/1823 December 2018 Annual accounts for year ending 23 Dec 2018

View Accounts

23/08/1823 August 2018 23/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

23/12/1723 December 2017 Annual accounts for year ending 23 Dec 2017

View Accounts

07/09/177 September 2017 Annual accounts small company total exemption made up to 23 December 2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNE PADLEY / 14/08/2017

View Document

23/12/1623 December 2016 Annual accounts for year ending 23 Dec 2016

View Accounts

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 18 STALKER WALK SHEFFIELD SOUTH YORKSHIRE S11 8NF

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 23 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 23 December 2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 23 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PADLEY / 31/07/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACKENZIE FELL / 31/07/2014

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 23 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 23 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 23 December 2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 23 December 2009

View Document

03/09/103 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM HAYWOOD & CO 18 STALKER WALK SHEFFIELD SOUTH YORKSHIRE S11 8NF

View Document

19/10/0919 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 23 December 2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 23 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/06

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/05

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 SHARES AGREEMENT OTC

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 NC INC ALREADY ADJUSTED 13/09/04

View Document

19/11/0419 November 2004 £ NC 100/1000 13/09/0

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 23/12/02

View Document

09/05/029 May 2002 COMPANY NAME CHANGED IMCO (492001) LIMITED CERTIFICATE ISSUED ON 09/05/02

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 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