MACKAYS OF CAMBRIDGE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Director's details changed for Mr Duncan James Mackay on 2025-09-01 |
05/09/255 September 2025 New | Secretary's details changed for Duncan James Mackay on 2025-09-01 |
04/09/254 September 2025 New | Registered office address changed from 123 123 Birdwood Rd Cambridge Cambridge Cambridgeshire CB1 3TB United Kingdom to 123 Birdwood Road Cambridge CB1 3TB on 2025-09-04 |
30/07/2530 July 2025 | Change of details for Mackay Environmental (Cambridge) Ltd as a person with significant control on 2025-07-29 |
25/03/2525 March 2025 | Confirmation statement made on 2024-10-30 with updates |
03/02/253 February 2025 | Registered office address changed from 85 East Road Cambridge CB1 1BY to 123 123 Birdwood Rd Cambridge Cambridge Cambridgeshire CB1 3TB on 2025-02-03 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/11/248 November 2024 | Cessation of Hugh Duncan Wilderspin as a person with significant control on 2024-10-24 |
08/11/248 November 2024 | Termination of appointment of Neil Roderick Mackay as a director on 2024-10-24 |
08/11/248 November 2024 | Cessation of Susan Mackay as a person with significant control on 2024-10-24 |
08/11/248 November 2024 | Cessation of Neil Roderick Mackay as a person with significant control on 2024-10-24 |
08/11/248 November 2024 | Cessation of Duncan James Mackay as a person with significant control on 2024-10-24 |
08/11/248 November 2024 | Cessation of Amanda Susan Cale as a person with significant control on 2024-10-24 |
08/11/248 November 2024 | Notification of Mackay Environmental (Cambridge) Ltd as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | Resolutions |
24/10/2424 October 2024 | Statement of capital on 2024-10-24 |
24/10/2424 October 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
06/12/236 December 2023 | Notification of Amanda Susan Cale as a person with significant control on 2022-05-19 |
06/12/236 December 2023 | Notification of Hugh Duncan Wilderspin as a person with significant control on 2022-05-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
23/01/1423 January 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
02/01/142 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
16/11/1316 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070615320004 |
01/11/131 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070615320004 |
04/12/124 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
05/11/125 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
01/11/111 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
28/07/1128 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
17/01/1117 January 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
08/05/108 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/05/108 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/05/108 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/01/109 January 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
19/11/0919 November 2009 | SECRETARY APPOINTED DUNCAN JAMES MACKAY |
19/11/0919 November 2009 | DIRECTOR APPOINTED NEIL RODERICK MACKAY |
19/11/0919 November 2009 | DIRECTOR APPOINTED MR DONALD RODERICK HUBERT MACKAY |
19/11/0919 November 2009 | DIRECTOR APPOINTED DUNCAN JAMES MACKAY |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
06/11/096 November 2009 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
30/10/0930 October 2009 | 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