- Company Overview for MACKENZIES ACCOUNTANTS LIMITED (03644565)
- Filing history for MACKENZIES ACCOUNTANTS LIMITED (03644565)
- People for MACKENZIES ACCOUNTANTS LIMITED (03644565)
- Charges for MACKENZIES ACCOUNTANTS LIMITED (03644565)
- More for MACKENZIES ACCOUNTANTS LIMITED (03644565)
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 Jun 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 31 May 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Alexander Ewart Hay Ffrench as a director on 31 May 2024 | |
10 Jun 2024 | PSC02 | Notification of Xeinadin Group Limited as a person with significant control on 31 May 2024 | |
10 Jun 2024 | PSC07 | Cessation of Venetia Anne Smith as a person with significant control on 31 May 2024 | |
10 Jun 2024 | PSC07 | Cessation of Mark Peter Smith as a person with significant control on 31 May 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Mark Peter Smith as a director on 31 May 2024 | |
03 Jun 2024 | SH08 |
Change of share class name or designation
|
|
31 May 2024 | RESOLUTIONS |
Resolutions
|
|
31 May 2024 | MA | Memorandum and Articles of Association | |
02 May 2024 | AD01 | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2 May 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | PSC04 | Change of details for Ms Venetia Anne Coombs as a person with significant control on 7 November 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Ms Venetia Anne Coombs on 7 November 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of John David Diplock as a director on 18 November 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of David Mark Robert Cufflin as a director on 7 October 2022 | |
04 Aug 2022 | CH03 | Secretary's details changed | |
03 Aug 2022 | CH01 | Director's details changed for Mr Mark Peter Smith on 2 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr Mark Peter Smith as a person with significant control on 2 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Ms Venetia Anne Coombs on 2 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Ms Venetia Anne Coombs as a person with significant control on 2 August 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr David Mark Robert Cufflin on 31 May 2022 |