MACKENZIE AND CAMPBELL PROPERTIES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Cross Keys House 27 the Parade Marlborough Wiltshire SN8 1NE on 2025-02-19

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/11/2328 November 2023 Director's details changed for Mr Geoffrey Ian Maspero on 2023-11-23

View Document

02/11/232 November 2023 Registration of charge 024304450010, created on 2023-11-02

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/10/234 October 2023 Satisfaction of charge 024304450007 in full

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2022-12-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

03/02/223 February 2022 Satisfaction of charge 5 in full

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HAWTHORN

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024304450008

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024304450007

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024304450006

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/11/1410 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1214 February 2012 SAIL ADDRESS CHANGED FROM: C/O MACKENZIE & CAMPBELL PROPERTIES LTD 23-24 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LW UNITED KINGDOM

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/10/1127 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAWTHORN

View Document

19/10/1019 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

19/10/1019 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET HAWTHORN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 22/10/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SPINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EF

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2HG

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT

View Document

12/11/9712 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/10/9629 October 1996 S369(4) SHT NOTICE MEET 08/10/96

View Document

29/10/9629 October 1996 S386 DISP APP AUDS 08/10/96

View Document

29/10/9629 October 1996 S80A AUTH TO ALLOT SEC 08/10/96

View Document

29/10/9629 October 1996 S252 DISP LAYING ACC 08/10/96

View Document

29/10/9629 October 1996 S366A DISP HOLDING AGM 08/10/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

22/06/9422 June 1994 EXEMPTION FROM APPOINTING AUDITORS 06/06/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 EXEMPTION FROM APPOINTING AUDITORS 27/05/93

View Document

21/06/9321 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

01/07/921 July 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/10/899 October 1989 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