Advanced company searchLink opens in new window

MAKK PROPERTIES LIMITED

Company number 05371968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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