MACKIN PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/09/253 September 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 16/04/2516 April 2025 | Memorandum and Articles of Association | 
| 16/04/2516 April 2025 | Resolutions | 
| 16/04/2516 April 2025 | Change of share class name or designation | 
| 09/04/259 April 2025 | Cessation of Michael Bernard Mackin as a person with significant control on 2025-04-04 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates | 
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 15/05/2415 May 2024 | Change of share class name or designation | 
| 15/05/2415 May 2024 | Memorandum and Articles of Association | 
| 15/05/2415 May 2024 | Resolutions | 
| 15/05/2415 May 2024 | Resolutions | 
| 15/05/2415 May 2024 | Resolutions | 
| 15/05/2415 May 2024 | Particulars of variation of rights attached to shares | 
| 10/05/2410 May 2024 | Statement of company's objects | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates | 
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 11/03/2411 March 2024 | Termination of appointment of John Joseph Mackin as a director on 2023-05-30 | 
| 11/03/2411 March 2024 | Appointment of Ms Katy Charlene Mackin as a director on 2024-03-07 | 
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 | 
| 05/04/235 April 2023 | Director's details changed for Mr John Joseph Mackin on 2023-04-01 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates | 
| 07/03/237 March 2023 | Director's details changed for Mr Michael Bernard Mackin on 2023-03-01 | 
| 07/03/237 March 2023 | Change of details for Mr Michael Bernard Mackin as a person with significant control on 2023-03-01 | 
| 03/03/233 March 2023 | Director's details changed for Mr John Joseph Mackin on 2023-03-01 | 
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates | 
| 18/02/2218 February 2022 | Director's details changed for Mr Michael Bernard Mackin on 2022-02-18 | 
| 18/02/2218 February 2022 | Change of details for Mr Michael Bernard Mackin as a person with significant control on 2022-02-18 | 
| 02/07/212 July 2021 | Confirmation statement made on 2021-03-28 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES | 
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL | 
| 15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 57 WINDMILL STREET GRAVESEND KENT DA12 1BB | 
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | 
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 13/04/1613 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders | 
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 18/05/1518 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 10/06/1410 June 2014 | Annual return made up to 28 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 13/06/1313 June 2013 | Annual return made up to 28 March 2013 with full list of shareholders | 
| 07/06/137 June 2013 | DIRECTOR APPOINTED MR JOHN JOSEPH MACKIN | 
| 07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MACKIN / 14/05/2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL | 
| 23/04/1223 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders | 
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/04/1112 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders | 
| 05/01/115 January 2011 | 31/03/10 TOTAL EXEMPTION FULL | 
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MACKIN / 24/03/2010 | 
| 23/04/1023 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders | 
| 07/12/097 December 2009 | 31/03/09 TOTAL EXEMPTION FULL | 
| 08/05/098 May 2009 | 31/03/08 TOTAL EXEMPTION FULL | 
| 09/04/099 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | 
| 14/04/0814 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | 
| 10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BENNY MACKIN / 31/03/2008 | 
| 17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 165 PARROCK STREET GRAVESEND KENT DA12 1ER | 
| 26/04/0726 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 26/04/0726 April 2007 | NEW DIRECTOR APPOINTED | 
| 28/03/0728 March 2007 | SECRETARY RESIGNED | 
| 28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | 
| 28/03/0728 March 2007 | DIRECTOR RESIGNED | 
| 28/03/0728 March 2007 | 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