MACELANDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Satisfaction of charge 052528770001 in full |
30/07/2530 July 2025 New | Satisfaction of charge 052528770002 in full |
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-11-30 |
18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with no updates |
18/07/2518 July 2025 | Director's details changed for Mr Jason Mace on 2025-07-17 |
18/07/2518 July 2025 | Change of details for Mr Jason Mace as a person with significant control on 2025-07-17 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
18/07/2418 July 2024 | Director's details changed for Mr Jason Mace on 2024-07-18 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
18/07/2418 July 2024 | Secretary's details changed for Mr Jason Mace on 2024-07-18 |
30/04/2430 April 2024 | Registered office address changed from Three Acres Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ to 39/43 Bridge Street Swinton Mexborough S64 8AP on 2024-04-30 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
05/05/215 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
06/08/206 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
07/06/197 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
02/08/182 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052528770002 |
23/06/1723 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052528770001 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
12/11/1312 November 2013 | COMPANY NAME CHANGED MACE THOMPSON ESTATES LIMITED CERTIFICATE ISSUED ON 12/11/13 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM UNIT 10 FARFIELD PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DB UNITED KINGDOM |
22/10/1322 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON |
04/09/134 September 2013 | 30/11/12 TOTAL EXEMPTION FULL |
08/10/128 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM UNIT 1 PARK SPRINGS SPRINGVALE ROAD GRIMETHORPE BARNSLEY S72 7BQ |
06/01/126 January 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
06/06/116 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
23/12/1023 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
13/07/1013 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MACE / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 04/01/2010 |
31/07/0931 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
13/10/0813 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | NEW DIRECTOR APPOINTED |
18/06/0518 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05 |
18/10/0418 October 2004 | SECRETARY RESIGNED |
18/10/0418 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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