MACAVITY PROPERTIES (2003) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

23/12/2323 December 2023 Annual accounts for year ending 23 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-23

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

23/12/2223 December 2022 Annual accounts for year ending 23 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-23

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

23/12/2123 December 2021 Annual accounts for year ending 23 Dec 2021

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2020-12-23

View Document

23/12/2023 December 2020 Annual accounts for year ending 23 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN PADLEY / 16/04/2019

View Document

23/12/1823 December 2018 Annual accounts for year ending 23 Dec 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

23/12/1723 December 2017 Annual accounts for year ending 23 Dec 2017

View Accounts

07/09/177 September 2017 Annual accounts small company total exemption made up to 23 December 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts for year ending 23 Dec 2016

View Accounts

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 18 STALKER WALK SHEFFIELD SOUTH YORKSHIRE S11 8NF

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 23 December 2015

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 23 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PADLEY / 02/04/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACKENZIE FELL / 02/04/2015

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 23 December 2013

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 23 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 23 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 23 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 23 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 23 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM HAYWOOD & CO 18 STALKER WALK SHEFFIELD SOUTH YORKSHIRE S11 8NF

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 23 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/04

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 23/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED HLW 195 LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

08/04/038 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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