- Company Overview for MACEY CONSTRUCTION LIMITED (08837021)
- Filing history for MACEY CONSTRUCTION LIMITED (08837021)
- People for MACEY CONSTRUCTION LIMITED (08837021)
- Charges for MACEY CONSTRUCTION LIMITED (08837021)
- More for MACEY CONSTRUCTION LIMITED (08837021)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|