MALCOLM MCKEON YACHT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 01/04/251 April 2025 | Registration of charge 082830010001, created on 2025-03-25 |
| 28/03/2528 March 2025 | Registered office address changed from The Loft, Mulberries Ridgeway Lane Lymington SO41 8AA England to Middle Barn Efford Park Milford Road Everton Lymington SO41 0JD on 2025-03-28 |
| 28/03/2528 March 2025 | Termination of appointment of Joanna Mckeon as a secretary on 2025-03-25 |
| 28/03/2528 March 2025 | Appointment of Mr Matthew Mckeon as a director on 2025-03-25 |
| 28/03/2528 March 2025 | Appointment of Angus Blair as a director on 2025-03-25 |
| 28/03/2528 March 2025 | Appointment of Adam Scott-Mackie as a director on 2025-03-25 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/07/2330 July 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-07-31 |
| 07/07/237 July 2023 | Cessation of Joanna Mckeon as a person with significant control on 2023-06-19 |
| 07/07/237 July 2023 | Cessation of Malcolm Gerald Mckeon as a person with significant control on 2023-06-19 |
| 07/07/237 July 2023 | Notification of Mmyd Holdings Limited as a person with significant control on 2023-06-19 |
| 19/11/2219 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-06 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 03/08/213 August 2021 | Memorandum and Articles of Association |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 27/07/2127 July 2021 | Notification of Joanna Mckeon as a person with significant control on 2021-07-20 |
| 27/07/2127 July 2021 | Change of details for Mr Malcolm Gerald Mckeon as a person with significant control on 2021-07-20 |
| 10/06/2110 June 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 25/01/2125 January 2021 | SECRETARY APPOINTED MRS JOANNA MCKEON |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/08/2012 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
| 06/11/196 November 2019 | COMPANY BE AND HEREBY IS DISAPPLIED IN RESPECT OF THE FOLLOWING TRANSFER OF SHARES 23/10/2019 |
| 05/11/195 November 2019 | DISAPPLIED IN RESPECT OF THE FOLLOWING TRANSFER OF SHARES 23/10/2019 |
| 17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GERALD MCKEON / 17/09/2019 |
| 17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM GERALD MCKEON / 17/09/2019 |
| 19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
| 19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE LOFT 3 CHURCH MEAD WOODSIDE LYMINGTON HAMPSHIRE SO41 8FN |
| 02/08/182 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/12/151 December 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 09/12/149 December 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
| 01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/01/1421 January 2014 | PREVSHO FROM 30/11/2013 TO 31/10/2013 |
| 14/11/1314 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
| 05/02/135 February 2013 | COMPANY NAME CHANGED MCKEON YACHT DESIGN LIMITED CERTIFICATE ISSUED ON 05/02/13 |
| 06/11/126 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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