Advanced company searchLink opens in new window

MACAR DEVELOPMENTS (352CVR) LIMITED

Company number 12605868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2024 MR04 Satisfaction of charge 126058680001 in full
18 Oct 2024 MR04 Satisfaction of charge 126058680002 in full
26 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CH01 Director's details changed for Mr Daniel Price on 20 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Alexander Ian Aitken Macdonald on 20 June 2022
30 May 2022 AD01 Registered office address changed from Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom KT19 9QN United Kingdom to City House Sutton Park Road Sutton SM1 2AE on 30 May 2022
03 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with updates
12 Jul 2021 PSC01 Notification of Daniel Price as a person with significant control on 1 September 2020
12 Jul 2021 PSC05 Change of details for Macar Developments Limited as a person with significant control on 1 September 2020
09 Jun 2021 MR01 Registration of charge 126058680001, created on 27 May 2021
09 Jun 2021 MR01 Registration of charge 126058680002, created on 27 May 2021
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 SH08 Change of share class name or designation
28 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2020 AD01 Registered office address changed from Unit 10 First Quarter Blenhelm Road Longmead Business Park Epsom KT19 9QN United Kingdom to Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom KT19 9QN on 30 July 2020
30 Jul 2020 TM01 Termination of appointment of Rachael Ann Macdonald as a director on 27 July 2020
28 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
27 Jul 2020 AP01 Appointment of Mr Daniel Price as a director on 27 July 2020
26 May 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
15 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-15
  • GBP 100