MISHON MACKAY LAND AND NEW HOMES LIMITED
Company number 06446436
- Company Overview for MISHON MACKAY LAND AND NEW HOMES LIMITED (06446436)
- Filing history for MISHON MACKAY LAND AND NEW HOMES LIMITED (06446436)
- People for MISHON MACKAY LAND AND NEW HOMES LIMITED (06446436)
- More for MISHON MACKAY LAND AND NEW HOMES LIMITED (06446436)
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) |
---|---|---|---|
24 Feb 2025 | ANNOTATION |
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
|
|
24 Feb 2025 | ANNOTATION |
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
|
|
31 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
20 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
19 Jun 2024 | AP01 | Appointment of Mr Ian Ronald Sutherland as a director on 18 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from 211 Preston Road Preston Road Brighton BN1 6SA England to 70 st. Mary Axe London EC3A 8BE on 19 June 2024 | |
19 Jun 2024 | PSC07 | Cessation of Alexander John Mackay as a person with significant control on 18 June 2024 | |
19 Jun 2024 | PSC02 | Notification of Cambridge Brand Vaughan Limited as a person with significant control on 18 June 2024 | |
19 Jun 2024 | TM01 | Termination of appointment of Alexander John Mackay as a director on 18 June 2024 | |
19 Jun 2024 | AP01 | Appointment of Mr Paul Thomas Broomham as a director on 18 June 2024 | |
19 Jun 2024 | AP01 | Appointment of Stuart Macpherson Pender as a director on 18 June 2024 | |
26 Mar 2024 | SH03 | Purchase of own shares. | |
25 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2024
|
|
26 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Matthew Hollywood as a director on 11 July 2023 | |
23 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 15 November 2022
|
|
23 Jan 2023 | SH03 |
Purchase of own shares.
|
|
13 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
13 Jan 2023 | AD01 | Registered office address changed from 106a High Street Hurstpierpoint West Sussex BN6 9PX to 211 Preston Road Preston Road Brighton BN1 6SA on 13 January 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 |