MACOHURST PROPERTIES LIMITED

Company Documents

DateDescription
31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
C/O HILLIER HOPKINS LLP
FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP

View Document

30/05/1830 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/05/1830 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

30/05/1830 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHERRY

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / CHRISTINE ANNE CHERRY / 01/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN RHODES-SMITH

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN RHODES-SMITH

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED CHRISTINE ANNE CHERRY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
C/O HILLIER HOPKINS LLP
64 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA

View Document

09/05/149 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARJORIE RHODES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 SECRETARY APPOINTED CHRISTINE ANNE CHERRY

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE RHODES / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DOROTHY RHODES-SMITH / 01/10/2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM
64 CLARENDON ROAD
WATFORD
WD17 1DA

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM:
C/O HILLIER HOPKINS LLP
ST MARTINS HOUSE
31-35 CLARENDON ROAD, WATFORD
HERTFORDSHIRE WD17 1JF

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM:
YEWTREE HOUSE
6 CALSTONE
CALSTONE WELLINGTON
NR CALNE WILTSHIRE SN11 8PY

View Document

05/04/935 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/863 May 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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