MACAYLOR PROPERTY SOLUTIONS LIMITED
Company number 10880239
- Company Overview for MACAYLOR PROPERTY SOLUTIONS LIMITED (10880239)
- Filing history for MACAYLOR PROPERTY SOLUTIONS LIMITED (10880239)
- People for MACAYLOR PROPERTY SOLUTIONS LIMITED (10880239)
- Charges for MACAYLOR PROPERTY SOLUTIONS LIMITED (10880239)
- More for MACAYLOR PROPERTY SOLUTIONS LIMITED (10880239)
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) |
---|---|---|---|
12 Dec 2024 | MR01 | Registration of charge 108802390008, created on 5 December 2024 | |
06 Sep 2024 | MR04 | Satisfaction of charge 108802390003 in full | |
02 Sep 2024 | MR01 | Registration of charge 108802390006, created on 28 August 2024 | |
02 Sep 2024 | MR01 | Registration of charge 108802390007, created on 28 August 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
01 Feb 2024 | MR01 | Registration of charge 108802390004, created on 29 January 2024 | |
01 Feb 2024 | MR01 | Registration of charge 108802390005, created on 29 January 2024 | |
30 Jan 2024 | MR01 | Registration of charge 108802390003, created on 29 January 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
11 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
27 Jul 2022 | PSC04 | Change of details for Mr Mark Anthony Mcaleenan as a person with significant control on 23 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mrs Christine Mcaleenan as a person with significant control on 23 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mrs Christine Mcaleenan on 23 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mrs Christine Mcaleenan as a person with significant control on 23 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mrs Christine Mcaleenan on 23 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Mark Anthony Mcaleenan on 23 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mr Mark Anthony Mcaleenan as a person with significant control on 23 July 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from 13 Ash Grove Southam Warwickshire CV47 1EJ United Kingdom to 12 Church Street Woodford Halse Daventry Northamptonshire NN11 3RA on 22 July 2022 | |
20 May 2022 | MR04 | Satisfaction of charge 108802390001 in full | |
18 May 2022 | MR01 | Registration of charge 108802390002, created on 4 May 2022 | |
05 May 2022 | MR01 | Registration of charge 108802390001, created on 5 May 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates |