- Company Overview for MACBUILD HOMES LTD (07504967)
- Filing history for MACBUILD HOMES LTD (07504967)
- People for MACBUILD HOMES LTD (07504967)
- Charges for MACBUILD HOMES LTD (07504967)
- More for MACBUILD HOMES LTD (07504967)
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) |
---|---|---|---|
25 Nov 2019 | CH01 | Director's details changed for Mrs Siobhan Mcelduff on 1 November 2019 | |
03 May 2019 | AD01 | Registered office address changed from Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE England to Endeavour House 78 Stafford Road Wallington SM6 9AY on 3 May 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mr Mark Mcelduff as a person with significant control on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Mark Mcelduff on 23 April 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
13 Nov 2018 | MR01 | Registration of charge 075049670003, created on 2 November 2018 | |
09 Nov 2018 | MR01 | Registration of charge 075049670002, created on 2 November 2018 | |
09 Nov 2018 | MR01 | Registration of charge 075049670001, created on 2 November 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from Boundry Cottage 18 Roffes Lane Chaldon Caterham Surrey CR3 5PS to Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE on 26 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Mar 2015 | CERTNM |
Company name changed mac build LTD\certificate issued on 28/03/15
|
|
28 Mar 2015 | CONNOT | Change of name notice | |
02 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Apr 2012 | TM01 | Termination of appointment of Niall Mimnagh as a director |