SIMON MACEY QUALITY HOMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-29 with updates

View Document

04/11/254 November 2025 NewChange of details for Mr Simon John Macey as a person with significant control on 2024-11-07

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

01/11/241 November 2024 Change of details for Mr Simon John Macey as a person with significant control on 2018-01-22

View Document

01/11/241 November 2024 Notification of Rachel Anne Macey as a person with significant control on 2018-01-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 SAIL ADDRESS CREATED

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANNE MACEY / 21/02/2018

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MRS RACHEL ANNE MACEY

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN MACEY / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MACEY / 21/02/2018

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 29/10/14 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL KNAPTON / 07/09/2013

View Document

15/11/1315 November 2013 29/10/13 NO CHANGES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 29/10/10 STATEMENT OF CAPITAL GBP 100

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR SIMON JOHN MACEY

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED MACEY'S TRADITIONAL HOMES LTD CERTIFICATE ISSUED ON 24/01/11

View Document

12/01/1112 January 2011 29/10/10 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1112 January 2011 SECRETARY APPOINTED RACHEL KNAPTON

View Document

10/01/1110 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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