Advanced company searchLink opens in new window

MISHON MACKAY LAND AND NEW HOMES LIMITED

Company number 06446436

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)
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
  • GBP 160.00
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
  • GBP 180
23 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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