MACC CARE PROPERTIES (WYRLEY) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

04/10/244 October 2024 Satisfaction of charge 131307320004 in part

View Document

04/10/244 October 2024 Satisfaction of charge 131307320002 in full

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

15/12/2315 December 2023 Registration of charge 131307320007, created on 2023-12-13

View Document

14/12/2314 December 2023 Registration of charge 131307320006, created on 2023-12-13

View Document

14/12/2314 December 2023 Cessation of Macc Care Group Holding Limited as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Notification of Macc Care Development Wsb Holdco Limited as a person with significant control on 2023-12-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

20/04/2320 April 2023 Cessation of Macc Care Group Limited as a person with significant control on 2023-04-12

View Document

20/04/2320 April 2023 Notification of Macc Care Group Holding Limited as a person with significant control on 2023-04-12

View Document

20/04/2320 April 2023 Termination of appointment of Sanjay Kumar Agarwal as a director on 2023-04-12

View Document

18/04/2318 April 2023 Registration of charge 131307320004, created on 2023-04-12

View Document

18/04/2318 April 2023 Registration of charge 131307320003, created on 2023-04-12

View Document

18/04/2318 April 2023 Registration of charge 131307320005, created on 2023-04-12

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Satisfaction of charge 131307320001 in full

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Registration of charge 131307320002, created on 2023-04-04

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 23 Yelverton Drive Birmingham West Midlands B15 3NT United Kingdom to 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 2022-03-03

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 ARTICLES OF ASSOCIATION

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 ALTER ARTICLES 19/05/2021

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

01/06/211 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131307320001

View Document

13/01/2113 January 2021 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