MACE DEVELOP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 New

View Document

07/01/257 January 2025 Appointment of Robert Hugh Musgrove as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Carolyn Pate as a secretary on 2024-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

03/01/243 January 2024 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

11/08/2311 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Jason David Millett as a director on 2022-08-03

View Document

05/01/225 January 2022 Termination of appointment of Stephen Gerard Pycroft as a director on 2021-12-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/12/2130 December 2021

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

04/11/214 November 2021 Change of name notice

View Document

04/11/214 November 2021 Certificate of change of name

View Document

19/07/2119 July 2021 Director's details changed for Ms Mandy Jane Willis on 2021-07-10

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

02/10/132 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

02/10/132 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JARLATH WADE

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MS ELOISE JANE MANGAN

View Document

29/11/1229 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
ATELIER HOUSE
64 PRATT STREET
LONDON
NW1 0LF

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

25/11/1125 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/12/1015 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR STEPHEN GERARD PYCROFT

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR DAVID RICHARD GROVER

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR JONATHAN MARK HOLMES

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED MACE ESTATES (WESTON-SUPER-MARE) LIMITED
CERTIFICATE ISSUED ON 19/04/10

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

06/12/036 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED
CITEX MACE JAGUAR LIMITED
CERTIFICATE ISSUED ON 15/06/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 COMPANY NAME CHANGED
MACE ESTATES (EALING) LIMITED
CERTIFICATE ISSUED ON 08/10/99

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM:
83 CLERKENWELL ROAD
LONDON
ECIR 5AR

View Document

10/03/9910 March 1999 EXEMPTION FROM APPOINTING AUDITORS 23/11/98

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 ADOPT MEM AND ARTS 20/11/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED
THE ODYSSEY CONSTRUCTION CONSORT
IUM LIMITED
CERTIFICATE ISSUED ON 20/11/98

View Document

20/11/9720 November 1997 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