MACVEAN 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
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Registered office address changed from First Floor Embsay Mill Embsay Skipton BD23 6QF England to First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QR on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Appointment of Mr Stephen James Macvean as a director on 2024-05-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from 28D Newmarket Street Skipton BD23 2JD England to First Floor Embsay Mill Embsay Skipton BD23 6QF on 2024-02-29

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/07/239 July 2023 Registered office address changed from 28a Newmarket Street Skipton North Yorkshire BD23 2JD England to 28D Newmarket Street Skipton BD23 2JD on 2023-07-09

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 4 CHEVIN MILL LEEDS ROAD OTLEY WEST YORKSHIRE LS21 1BT

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MASSARELLA / 01/02/2015

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

05/11/145 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PURCHASE PROPERTY 25/01/2013

View Document

31/01/1331 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 138.00

View Document

22/11/1222 November 2012 ADOPT ARTICLES 19/11/2012

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD NIGEL MACVEAN / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 23/03/10 STATEMENT OF CAPITAL GBP 100

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: LINTON HOUSE 33 ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JN

View Document

18/08/0518 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: LINTON HOUSE 33 ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JN

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 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