MACAW PROPERTIES LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/02/2412 February 2024 Satisfaction of charge 3 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 4 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 1 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 2 in full

View Document

20/11/2320 November 2023 Director's details changed for Mr Marcus Clifford Thomas John Newbold on 2023-11-01

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Marcus Clifford Thomas John Newbold on 2020-12-27

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED DR MARCUS CLIFFORD THOMAS JOHN NEWBOLD

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD NEWBOLD

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JAMES NEWBOLD / 21/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GILES RAYMAN WILLIAMSON JAMES NEWBOLD / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES RAYMAN WILLIAMSON JAMES NEWBOLD / 21/05/2013

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBOLD

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/08/1024 August 2010 SECT 519

View Document

17/08/1017 August 2010 AUDITOR'S RESIGNATION

View Document

01/07/101 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
PROSPECT HOUSE 2 ATHENAEUM ROAD
LONDON
N20 9YU

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM:
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON
WC1B 5EL

View Document

22/05/0222 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 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