- Company Overview for MACCONVILLES LIMITED (03620834)
- Filing history for MACCONVILLES LIMITED (03620834)
- People for MACCONVILLES LIMITED (03620834)
- Charges for MACCONVILLES LIMITED (03620834)
- More for MACCONVILLES LIMITED (03620834)
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) |
---|---|---|---|
10 Nov 2017 | SH02 |
Statement of capital on 6 October 2017
|
|
15 Sep 2017 | SH02 |
Statement of capital on 24 July 2017
|
|
08 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Tobias Anthony Rollestone as a person with significant control on 29 June 2016 | |
14 Jul 2017 | PSC01 | Notification of Charles Arthur Haywood as a person with significant control on 29 June 2016 | |
14 Jul 2017 | PSC01 | Notification of Malcolm Alan Gordon as a person with significant control on 29 June 2016 | |
29 Jun 2017 | TM01 | Termination of appointment of Carl Flinn as a director on 25 November 2016 | |
05 Jan 2017 | SH02 |
Statement of capital on 25 November 2016
|
|
04 Jan 2017 | SH08 | Change of share class name or designation | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
27 May 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Jun 2014 | SH08 | Change of share class name or designation | |
29 Nov 2013 | AD01 | Registered office address changed from 95 Ditchling Road Brighton East Sussex BN1 4ST on 29 November 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Sep 2013 | SH08 | Change of share class name or designation | |
09 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
09 Oct 2012 | TM01 | Termination of appointment of Macconvilles Ltd as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |