- Company Overview for MAC DEVELOPMENTS (CHEAM) LTD (08837698)
- Filing history for MAC DEVELOPMENTS (CHEAM) LTD (08837698)
- People for MAC DEVELOPMENTS (CHEAM) LTD (08837698)
- Charges for MAC DEVELOPMENTS (CHEAM) LTD (08837698)
- More for MAC DEVELOPMENTS (CHEAM) LTD (08837698)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Aug 2024 | MR01 | Registration of charge 088376980004, created on 9 August 2024 | |
16 Aug 2024 | MR01 | Registration of charge 088376980005, created on 9 August 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Jun 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
11 Sep 2020 | MR01 | Registration of charge 088376980003, created on 27 August 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 571a London Road Cheam Sutton SM3 9AE England to 6 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AZ on 30 March 2020 | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
18 Oct 2019 | PSC01 | Notification of Matthew Henry Flack as a person with significant control on 19 September 2019 | |
18 Oct 2019 | PSC07 | Cessation of Adrian Crowe as a person with significant control on 31 March 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Matthew Flack as a director on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 38 Onslow Avenue Onslow Avenue Cheam Sutton SM2 7EB England to 571a London Road Cheam Sutton SM3 9AE on 19 September 2019 | |
14 May 2019 | TM02 | Termination of appointment of Adrian Timothy Michael Crowe as a secretary on 30 April 2019 | |
10 May 2019 | MR04 | Satisfaction of charge 088376980001 in full | |
10 May 2019 | MR04 | Satisfaction of charge 088376980002 in full | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates |