Advanced company searchLink opens in new window

MACEY CONSTRUCTION LIMITED

Company number 08837021

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)
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 CH01 Director's details changed for Mr Nigel Adrian Welch on 12 January 2016
12 Jan 2016 AD01 Registered office address changed from C/O Welcom Software the Exchange Station Parade Harrogate North Yorkshire HG1 1TS to C/O Welcom Software Holdings the Exchange Station Parade Floor 10 Harrogate North Yorkshire HG1 1TS on 12 January 2016
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 CH01 Director's details changed for Mr Nigel Adrian Welch on 28 January 2015
30 Sep 2014 AP01 Appointment of Mr Jason Lee Lycett as a director on 24 June 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 100
05 Jul 2014 MR01 Registration of charge 088370210001, created on 24 June 2014
05 Jul 2014 MR01 Registration of charge 088370210002, created on 24 June 2014
02 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2014 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 9 May 2014
11 Mar 2014 CERTNM Company name changed sentivo solutions LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
11 Mar 2014 CONNOT Change of name notice
21 Feb 2014 AP01 Appointment of Mr Nigel Adrian Welch as a director
21 Jan 2014 TM01 Termination of appointment of Barbara Kahan as a director
17 Jan 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2014
08 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-08
  • GBP 1