- Company Overview for MACHAM INVESTMENTS LIMITED (09346870)
- Filing history for MACHAM INVESTMENTS LIMITED (09346870)
- People for MACHAM INVESTMENTS LIMITED (09346870)
- Charges for MACHAM INVESTMENTS LIMITED (09346870)
- More for MACHAM INVESTMENTS LIMITED (09346870)
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) |
---|---|---|---|
14 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Sandra Giselle Graham as a director on 20 September 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of John Auld Mactaggart as a director on 20 September 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Andrew Barry Graham as a director on 20 September 2024 | |
20 Sep 2024 | AP01 | Appointment of Emma Judy Haguenauer as a director on 19 September 2024 | |
20 Sep 2024 | AP01 | Appointment of John Auld Mactaggart as a director on 19 September 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
23 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
23 Feb 2024 | PSC07 | Cessation of John Auld Mactaggart as a person with significant control on 16 February 2024 | |
23 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 16 February 2024
|
|
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
13 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
07 Dec 2021 | CH01 | Director's details changed for Mrs Sandra Giselle Graham on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Andrew Barry Graham on 7 December 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 7 December 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates |