MICHAEL MACDONALD CONSTRUCTION LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewDirector's details changed for Mr Michael Charles Macdonald on 2023-03-01

View Document

02/08/252 August 2025 NewSecretary's details changed for Sharon Julie Macdonald on 2023-03-01

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from 44 Homebush Green Matfield Tonbridge TN12 7BY England to 24 Homebush Green Matfield Tonbridge TN12 7BY on 2024-04-10

View Document

19/09/2319 September 2023 Registered office address changed from 7 Stair Road Tonbridge TN10 4HB England to 44 Homebush Green Matfield Tonbridge TN12 7BY on 2023-09-19

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/05/2330 May 2023 Change of details for Mr Michael Charles Macdonald as a person with significant control on 2023-05-26

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 18 VAUXHALL GARDENS TONBRIDGE KENT TN11 0LZ

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED ANDREW WILLIAM MACDONALD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MICHAEL CHARLES MACDONALD

View Document

22/03/1322 March 2013 SECRETARY APPOINTED SHARON JULIE MACDONALD

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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