MACKAY PROPERTY AGENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

17/07/2417 July 2024 Notification of Adam Charles Mackay as a person with significant control on 2024-07-17

View Document

14/11/2314 November 2023 Withdrawal of a person with significant control statement on 2023-11-14

View Document

15/07/2315 July 2023 Amended micro company accounts made up to 2021-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

06/04/226 April 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Adam Charles Mackay on 2020-10-20

View Document

20/10/2120 October 2021 Director's details changed for Adam Charles Mackay on 2020-10-20

View Document

02/03/212 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MORNINGTON RYDER

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 26 BELL STREET SAWBRIDGEWORTH HERTS CM21 9AN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MORNINGTON GEORGE RYDER / 01/02/2014

View Document

28/03/1428 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM THE OLD BARN 2A THE SQUARE SAWBRIDGEWORTH HERTS CM21 9AE

View Document

12/10/1212 October 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/10/1212 October 2012 COMPANY RESTORED ON 12/10/2012

View Document

18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/08/118 August 2011 PREVSHO FROM 31/07/2011 TO 28/02/2011

View Document

11/04/1111 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MORNINGTON GEORGE RYDER

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, 6 PINELANDS, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2TE

View Document

16/08/1016 August 2010 22/06/10 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1024 May 2010 ARTICLES OF ASSOCIATION

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED FORWARD UR CALL LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM, 20 STATION ROAD, RADYR, CARDIFF, CF15 8AA, UNITED KINGDOM

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ADAM CHARLES MACKAY

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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