- Company Overview for MACEPARK DEVELOPMENTS LIMITED (02126826)
- Filing history for MACEPARK DEVELOPMENTS LIMITED (02126826)
- People for MACEPARK DEVELOPMENTS LIMITED (02126826)
- Charges for MACEPARK DEVELOPMENTS LIMITED (02126826)
- More for MACEPARK DEVELOPMENTS LIMITED (02126826)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Feb 2024 | TM02 | Termination of appointment of Gillian May Rockall as a secretary on 27 September 2023 | |
22 Jan 2024 | AD01 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Herons Way 4 Angel Lane Blythburgh Halesworth Suffolk IP19 9LU on 22 January 2024 | |
26 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
30 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 May 2018 | |
21 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
15 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Gillian May Rockall as a director on 1 November 2014 | |
01 Sep 2016 | CH01 | Director's details changed for Michael John Rockall on 1 January 2015 | |
01 Sep 2016 | CH03 | Secretary's details changed for Gillian May Rockall on 1 January 2015 |