- Company Overview for MAKK PROPERTIES LIMITED (05371968)
- Filing history for MAKK PROPERTIES LIMITED (05371968)
- People for MAKK PROPERTIES LIMITED (05371968)
- Charges for MAKK PROPERTIES LIMITED (05371968)
- More for MAKK PROPERTIES LIMITED (05371968)
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 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
08 Dec 2022 | CH01 | Director's details changed for Mr Mark Anthony Luke on 8 December 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr. Mark Anthony Luke as a person with significant control on 8 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from The Mandarin Fusion 196-198 Old Christchurch Road Bournemouth Dorset BH1 1PD England to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 8 December 2022 | |
07 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
11 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
08 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
15 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Mar 2018 | TM02 | Termination of appointment of Bh21 Ltd as a secretary on 19 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to The Mandarin Fusion 196-198 Old Christchurch Road Bournemouth Dorset BH1 1PD on 19 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
24 May 2017 | CH01 | Director's details changed for Mr. Mark Anthony Luke on 23 May 2017 | |
24 May 2017 | CH04 | Secretary's details changed for Bh21 Ltd on 23 May 2017 | |
24 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 May 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017 | |
09 Mar 2017 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates |