- Company Overview for MACLIN PROPERTIES LIMITED (11486955)
- Filing history for MACLIN PROPERTIES LIMITED (11486955)
- People for MACLIN PROPERTIES LIMITED (11486955)
- Charges for MACLIN PROPERTIES LIMITED (11486955)
- More for MACLIN PROPERTIES LIMITED (11486955)
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) |
---|---|---|---|
04 Nov 2019 | MR01 | Registration of charge 114869550004, created on 1 November 2019 | |
04 Nov 2019 | MR01 | Registration of charge 114869550005, created on 1 November 2019 | |
04 Nov 2019 | MR01 | Registration of charge 114869550006, created on 1 November 2019 | |
04 Nov 2019 | MR01 | Registration of charge 114869550007, created on 1 November 2019 | |
04 Nov 2019 | MR01 | Registration of charge 114869550008, created on 1 November 2019 | |
04 Nov 2019 | MR01 | Registration of charge 114869550009, created on 1 November 2019 | |
04 Nov 2019 | MR01 | Registration of charge 114869550010, created on 1 November 2019 | |
18 Oct 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
23 Jul 2019 | PSC04 | Change of details for Mr Macdonald Amanor Attram as a person with significant control on 22 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Macdonald Attram on 22 July 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Macdonald Attram as a person with significant control on 1 September 2018 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Macdonald Attram on 1 September 2018 | |
11 Feb 2019 | PSC04 | Change of details for Mrs Linda Edith Attram as a person with significant control on 1 September 2018 | |
11 Feb 2019 | CH01 | Director's details changed for Mrs Linda Edith Attram on 1 September 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Charville Cottage 137 Charville Lane Hayes UB4 8PD England to 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 23 August 2018 | |
27 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-27
|