ARRINGTON MAC PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Registration of charge 108960830001, created on 2025-02-07 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
12/02/2412 February 2024 | Micro company accounts made up to 2023-08-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
18/01/2418 January 2024 | Registered office address changed from 80 Nightingale Lane London E11 2EZ United Kingdom to 8 Colinsdale Camden Walk Camden Walk London N1 8DZ on 2024-01-18 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Micro company accounts made up to 2022-08-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
22/02/2222 February 2022 | Termination of appointment of Stephen James Bryant as a director on 2022-02-21 |
22/02/2222 February 2022 | Notification of Patrick Steven Daniel Bryant as a person with significant control on 2022-02-21 |
22/02/2222 February 2022 | Cessation of Stephen James Bryant as a person with significant control on 2022-02-21 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Confirmation statement made on 2021-08-01 with no updates |
12/10/2112 October 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/08/172 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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