MACKIN PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Cessation of Michael Bernard Mackin as a person with significant control on 2025-04-04

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Particulars of variation of rights attached to shares

View Document

10/05/2410 May 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Termination of appointment of John Joseph Mackin as a director on 2023-05-30

View Document

11/03/2411 March 2024 Appointment of Ms Katy Charlene Mackin as a director on 2024-03-07

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/04/235 April 2023 Director's details changed for Mr John Joseph Mackin on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

07/03/237 March 2023 Change of details for Mr Michael Bernard Mackin as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Director's details changed for Mr Michael Bernard Mackin on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Mr John Joseph Mackin on 2023-03-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Michael Bernard Mackin on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for Mr Michael Bernard Mackin as a person with significant control on 2022-02-18

View Document

02/07/212 July 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 57 WINDMILL STREET GRAVESEND KENT DA12 1BB

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR JOHN JOSEPH MACKIN

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MACKIN / 14/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MACKIN / 24/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENNY MACKIN / 31/03/2008

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 165 PARROCK STREET GRAVESEND KENT DA12 1ER

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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