MACCLESFIELD ACCOMMODATION CARE AND CONCERN LIMITED

Company Documents

DateDescription
17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 27/02/16 NO MEMBER LIST

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKMAN

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA JACKMAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 27/02/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 27/02/14 NO MEMBER LIST

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
4 4 SHADEWOOD ROAD
MACCLESFIELD
SK11 8PD
UNITED KINGDOM

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM WATERMILL HOUSE 1 BRYNMORE DRIVE MACCLESFIELD CHESHIRE SK11 7WA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 27/02/13 NO MEMBER LIST

View Document

05/10/125 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 27/02/12 NO MEMBER LIST

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 24/02/11 NO MEMBER LIST

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY KEITH TAYLOR / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK ARNIM JACKMAN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE JACKMAN / 29/03/2010

View Document

29/03/1029 March 2010 24/02/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT CHARLES FREDERICK HEYWORTH / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HALL / 29/03/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 1 GLEGG STREET MACCLESFIELD CHESHIRE SK11 7AJ

View Document

05/01/105 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0924 February 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