MACHIN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MACHIN / 01/07/2020 |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GREGORY EDWARD MACHIN / 01/06/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
19/04/1819 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
18/06/1718 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/03/1621 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052509150003 |
21/03/1621 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052509150002 |
09/11/159 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD MACHIN / 02/11/2012 |
05/11/125 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
05/11/125 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MACHIN / 02/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 49 WYRESDALE CRESCENT PRESTON LANCASHIRE PR2 6UN |
27/10/1027 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD MACHIN / 21/10/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | APPOINTMENT TERMINATED SECRETARY EDWARD MACHIN |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/02/0814 February 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: SUMMER HILL, 168 CHESTER ROAD, MACCLESFIELD, CHESHIRE, SK11 8PT |
19/10/0719 October 2007 | DIRECTOR RESIGNED |
19/10/0719 October 2007 | NEW SECRETARY APPOINTED |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/04/073 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/074 January 2007 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | NEW DIRECTOR APPOINTED |
23/11/0423 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/11/0423 November 2004 | NEW DIRECTOR APPOINTED |
12/11/0412 November 2004 | DIRECTOR RESIGNED |
05/10/045 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