SIMON MACEY QUALITY HOMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-29 with updates |
| 04/11/254 November 2025 New | Change of details for Mr Simon John Macey as a person with significant control on 2024-11-07 |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-10-29 with updates |
| 01/11/241 November 2024 | Change of details for Mr Simon John Macey as a person with significant control on 2018-01-22 |
| 01/11/241 November 2024 | Notification of Rachel Anne Macey as a person with significant control on 2018-01-22 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2023-10-31 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-29 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-29 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/05/2028 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | SAIL ADDRESS CREATED |
| 22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANNE MACEY / 21/02/2018 |
| 22/02/1822 February 2018 | DIRECTOR APPOINTED MRS RACHEL ANNE MACEY |
| 21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN MACEY / 21/02/2018 |
| 21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MACEY / 21/02/2018 |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/11/1511 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/11/1417 November 2014 | 29/10/14 NO CHANGES |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/11/1315 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL KNAPTON / 07/09/2013 |
| 15/11/1315 November 2013 | 29/10/13 NO CHANGES |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/11/1213 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/11/1118 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 09/03/119 March 2011 | 29/10/10 STATEMENT OF CAPITAL GBP 100 |
| 08/03/118 March 2011 | DIRECTOR APPOINTED MR SIMON JOHN MACEY |
| 24/01/1124 January 2011 | COMPANY NAME CHANGED MACEY'S TRADITIONAL HOMES LTD CERTIFICATE ISSUED ON 24/01/11 |
| 12/01/1112 January 2011 | 29/10/10 STATEMENT OF CAPITAL GBP 100 |
| 12/01/1112 January 2011 | SECRETARY APPOINTED RACHEL KNAPTON |
| 10/01/1110 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
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