MACKAY PROPERTY LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
23/01/2323 January 2023 | Confirmation statement made on 2022-11-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
06/04/226 April 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
02/03/212 March 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/12/2018 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES MACKAY / 16/12/2020 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
01/11/191 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MORNINGTON RYDER |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 26 BELL STREET SAWBRIDGEWORTH HERTS CM21 9AN |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/09/1712 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
28/04/1628 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/04/1530 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/06/1410 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/06/133 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/09/1225 September 2012 | DISS40 (DISS40(SOAD)) |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 26 BELL STREET SAWBRIDGEWORTH HERTS CM21 9AN UNITED KINGDOM |
24/09/1224 September 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE OLD BARN 2A THE SQUARE SAWBRIDGEWORTH HERTFORDSHIRE CM2 9AE |
21/08/1221 August 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/08/118 August 2011 | PREVSHO FROM 31/07/2011 TO 28/02/2011 |
02/08/112 August 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
29/09/1029 September 2010 | CURREXT FROM 30/04/2011 TO 31/07/2011 |
16/09/1016 September 2010 | 26/08/10 STATEMENT OF CAPITAL GBP 100 |
06/09/106 September 2010 | DIRECTOR APPOINTED MR MORNINGTON GEORGE RYDER |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 6 PINELANDS BISHOP'S STORTFORD HERTS CM23 2TE |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
26/05/1026 May 2010 | DIRECTOR APPOINTED ADAM CHARLES MACKAY |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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