MACRANE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registration of charge 107979440003, created on 2025-07-04

View Document

15/07/2515 July 2025 Registration of charge 107979440004, created on 2025-07-04

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/03/2514 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Change of details for Mr James Edward Michael Mackey as a person with significant control on 2023-09-11

View Document

13/09/2313 September 2023 Registered office address changed from Portland House Oak Green Earl Road Cheadle SK8 6QL England to Unit 7, Studio House Battersea Road Stockport SK4 3EA on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr James Edward Michael Mackey on 2023-09-11

View Document

13/09/2313 September 2023 Secretary's details changed for Anna Frances Mackey on 2023-09-11

View Document

13/09/2313 September 2023 Change of details for Mrs Anna Frances Mackey as a person with significant control on 2023-09-11

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Satisfaction of charge 107979440002 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 107979440001 in full

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107979440002

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107979440001

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 71 SOUTH GROVE SALE M33 3AR UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/08/179 August 2017 COMPANY NAME CHANGED JEM MACKEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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