MACKAY PROPERTY LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/03/212 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES MACKAY / 16/12/2020

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MORNINGTON RYDER

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 26 BELL STREET SAWBRIDGEWORTH HERTS CM21 9AN

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/06/1410 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 26 BELL STREET SAWBRIDGEWORTH HERTS CM21 9AN UNITED KINGDOM

View Document

24/09/1224 September 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE OLD BARN 2A THE SQUARE SAWBRIDGEWORTH HERTFORDSHIRE CM2 9AE

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/08/118 August 2011 PREVSHO FROM 31/07/2011 TO 28/02/2011

View Document

02/08/112 August 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 CURREXT FROM 30/04/2011 TO 31/07/2011

View Document

16/09/1016 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 100

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR MORNINGTON GEORGE RYDER

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 6 PINELANDS BISHOP'S STORTFORD HERTS CM23 2TE

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED ADAM CHARLES MACKAY

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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