MAKELEY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-04

View Document

27/11/2427 November 2024 Statement of affairs

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Registered office address changed from Arkers Field Nash Canterbury Kent CT3 2JU to The Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2024-11-27

View Document

10/10/2410 October 2024 Certificate of change of name

View Document

09/10/249 October 2024 Termination of appointment of Jonathan Myles Culver as a director on 2024-09-30

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JONATHAN MYLES CULVER

View Document

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ ENGLAND

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY MARGARET CULVER / 17/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN CULVER / 17/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY MARGARET CULVER / 17/07/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 31 ST GEORGE'S PLACE CANTERBURY KENT CT1 1XD

View Document

13/07/1713 July 2017 SAIL ADDRESS CHANGED FROM: 2 MAGNOLIA WAY COSTESSEY NORWICH NR8 5EH ENGLAND

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY MARGARET CULVER / 18/11/2016

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY MARGARET CULVER / 18/11/2016

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN CULVER / 18/11/2016

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CULVER / 18/11/2016

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LINDSAY MARGARET CULVER / 15/07/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY MARGARET CULVER / 15/07/2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/09/124 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 SAIL ADDRESS CREATED

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 2 MAGNOLIA WAY COSTESSEY NORWICH NORFOLK NR8 5EH UNITED KINGDOM

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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