MAC PROPERTIES DONCASTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Confirmation statement made on 2025-11-13 with no updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/07/235 July 2023 | Registered office address changed from Unit 12 Avro Park Doncaster Sheffield Airport First Avenue Finningley Doncaster DN9 3RH England to Unit 12 Avro Park First Avenue Auckley Doncaster DN9 3RJ on 2023-07-05 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / ALISON MCKEOWN / 27/04/2021 |
| 27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / RYAN MCKEOWN / 27/04/2021 |
| 27/04/2127 April 2021 | REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 255 BAWTRY ROAD DONCASTER DN4 7AN ENGLAND |
| 27/04/2127 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MCKEOWN / 27/04/2021 |
| 27/04/2127 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCKEOWN / 27/04/2021 |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / ALISON MCKEOWN / 15/10/2020 |
| 15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 8 EVANS COURT ARMTHORPE DONCASTER DN3 2FL ENGLAND |
| 15/10/2015 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MCKEOWN / 15/10/2020 |
| 15/10/2015 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCKEOWN / 15/10/2020 |
| 15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / RYAN MCKEOWN / 15/10/2020 |
| 20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124104620002 |
| 27/02/2027 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124104620001 |
| 03/02/203 February 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
| 17/01/2017 January 2020 | 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