MALCOLM MCKEON YACHT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/04/251 April 2025 Registration of charge 082830010001, created on 2025-03-25

View Document

28/03/2528 March 2025 Registered office address changed from The Loft, Mulberries Ridgeway Lane Lymington SO41 8AA England to Middle Barn Efford Park Milford Road Everton Lymington SO41 0JD on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Joanna Mckeon as a secretary on 2025-03-25

View Document

28/03/2528 March 2025 Appointment of Mr Matthew Mckeon as a director on 2025-03-25

View Document

28/03/2528 March 2025 Appointment of Angus Blair as a director on 2025-03-25

View Document

28/03/2528 March 2025 Appointment of Adam Scott-Mackie as a director on 2025-03-25

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 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 Unaudited abridged accounts made up to 2022-07-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-07-31

View Document

07/07/237 July 2023 Cessation of Joanna Mckeon as a person with significant control on 2023-06-19

View Document

07/07/237 July 2023 Cessation of Malcolm Gerald Mckeon as a person with significant control on 2023-06-19

View Document

07/07/237 July 2023 Notification of Mmyd Holdings Limited as a person with significant control on 2023-06-19

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

27/07/2127 July 2021 Notification of Joanna Mckeon as a person with significant control on 2021-07-20

View Document

27/07/2127 July 2021 Change of details for Mr Malcolm Gerald Mckeon as a person with significant control on 2021-07-20

View Document

10/06/2110 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 SECRETARY APPOINTED MRS JOANNA MCKEON

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/11/196 November 2019 COMPANY BE AND HEREBY IS DISAPPLIED IN RESPECT OF THE FOLLOWING TRANSFER OF SHARES 23/10/2019

View Document

05/11/195 November 2019 DISAPPLIED IN RESPECT OF THE FOLLOWING TRANSFER OF SHARES 23/10/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GERALD MCKEON / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GERALD MCKEON / 17/09/2019

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE LOFT 3 CHURCH MEAD WOODSIDE LYMINGTON HAMPSHIRE SO41 8FN

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

14/11/1314 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 COMPANY NAME CHANGED MCKEON YACHT DESIGN LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

06/11/126 November 2012 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