- Company Overview for MACCAPITAL FINANCE LIMITED (01267885)
- Filing history for MACCAPITAL FINANCE LIMITED (01267885)
- People for MACCAPITAL FINANCE LIMITED (01267885)
- Charges for MACCAPITAL FINANCE LIMITED (01267885)
- More for MACCAPITAL FINANCE LIMITED (01267885)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
18 Dec 2023 | CH01 | Director's details changed for Mr Barry Nicholson on 18 December 2023 | |
11 Aug 2023 | PSC01 | Notification of Gillian Nicholson as a person with significant control on 28 April 2022 | |
11 Aug 2023 | PSC04 | Change of details for Mr Barry Nicholson as a person with significant control on 28 April 2022 | |
10 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
04 Aug 2016 | TM01 | Termination of appointment of Iain Urquhart Mckeand as a director on 29 July 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
19 Nov 2015 | AD01 | Registered office address changed from C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW England to 15 Braidley Road Bournemouth Dorset BH2 6JX on 19 November 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW on 26 August 2015 |