MAKESENSE 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
06/06/256 June 2025 Change of details for a person with significant control

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

05/06/255 June 2025 Director's details changed for Mr Simon Lee Reynolds on 2025-06-05

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Satisfaction of charge 012252850014 in full

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/10/2416 October 2024 Termination of appointment of Andrew James Ross as a secretary on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Simon Lee Reynolds as a secretary on 2024-10-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Satisfaction of charge 12 in full

View Document

06/03/236 March 2023 Satisfaction of charge 10 in full

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 23/02/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

23/02/2023 February 2020 Annual accounts for year ending 23 Feb 2020

View Accounts

29/11/1929 November 2019 24/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CESSATION OF ANDREW CRAIG REYNOLDS AS A PSC

View Document

27/11/1927 November 2019 CESSATION OF SIMON LEE REYNOLDS AS A PSC

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONE GROUP INVESTMENTS LIMITED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

24/02/1924 February 2019 Annual accounts for year ending 24 Feb 2019

View Accounts

23/11/1823 November 2018 25/02/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012252850015

View Document

05/12/175 December 2017 26/02/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/12/167 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O GREAT CLOTHES 84 YORK ROAD LEEDS LS9 9AA

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/11/1527 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/15

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 02/03/14

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012252850013

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012252850014

View Document

01/07/141 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/13

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THE SUPPORT CENTRE 4 BERKING AVENUE LEEDS LS9 9LF

View Document

27/11/1227 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/12

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/11

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES ROSS / 31/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAIG REYNOLDS / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE REYNOLDS / 31/05/2010

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 22/02/09

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/02/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/0610 February 2006 £ IC 22136/21074 30/12/05 £ SR 1062@1=1062

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 £ IC 23210/22136 14/12/04 £ SR 1074@1=1074

View Document

18/01/0518 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/045 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 £ IC 25358/23210 15/04/04 £ SR 2148@1=2148

View Document

12/05/0412 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/02/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 £ IC 26432/25358 18/12/02 £ SR 1074@1=1074

View Document

24/01/0324 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/02/02

View Document

29/08/0229 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/0229 August 2002 £ IC 27506/26432 21/06/02 £ SR 1074@1=1074

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/02/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 1074 A ORD SHARES 04/01/01

View Document

29/01/0129 January 2001 £ IC 28580/27506 04/01/01 £ SR 1074@1=1074

View Document

23/06/0023 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 £ IC 28600/27526 02/12/98 £ SR 1074@1=1074

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 £ IC 100100/28600 12/01/98 £ SR 71500@1=71500

View Document

29/01/9829 January 1998 VARYING SHARE RIGHTS AND NAMES 12/01/98

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 ADOPT MEM AND ARTS 12/01/98

View Document

29/01/9829 January 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/01/98

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/10/9712 October 1997 REM OF AUD BY RES 06/10/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 SHARES AGREEMENT OTC

View Document

10/11/9510 November 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

12/10/9512 October 1995 £ NC 100/100100 27/07

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 27/07/95

View Document

12/10/9512 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/10/8916 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/8911 October 1989 ALTER MEM AND ARTS 270989

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: GREAT CLOTHES HOUSE BATESON STREET STOURTON LEEDS LS10 1TH

View Document

31/10/8631 October 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

05/10/845 October 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/84

View Document

04/09/754 September 1975 CERTIFICATE OF INCORPORATION

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