MACEPARK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Termination of appointment of Gillian May Rockall as a secretary on 2023-09-27

View Document

22/01/2422 January 2024 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Herons Way 4 Angel Lane Blythburgh Halesworth Suffolk IP19 9LU on 2024-01-22

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROCKALL

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROCKALL / 01/01/2015

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MAY ROCKALL / 01/01/2015

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/12/148 December 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR UNITED KINGDOM

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM DEER PARK LODGE MANNINGS LANE WOOLVERSTONE IPSWICH IP9 1AP

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/10/122 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

14/02/1014 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM DEER PARK LODGE MANNINGS LANE WOOLVERSTONE IPSWICH SUFFOLK IP9 1AP

View Document

02/09/092 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: BROOME PLACE BROOME BUNGAY SUFFOLK NR35 2EJ

View Document

14/09/0514 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/02/993 February 1999 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/11/9712 November 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/09/945 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 7 MUSEUM STREET IPSWICH SUFFOLK IP1 1HJ

View Document

01/10/921 October 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/05/926 May 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/01/9211 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991

View Document

13/08/9113 August 1991 RETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 WD 08/02/88 AD 27/07/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

16/02/8816 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

26/08/8726 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

22/07/8722 July 1987 COMPANY NAME CHANGED BULKSTENCE LIMITED CERTIFICATE ISSUED ON 23/07/87

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information