- Company Overview for MACNAMARA DEVELOPMENTS LIMITED (12694019)
- Filing history for MACNAMARA DEVELOPMENTS LIMITED (12694019)
- People for MACNAMARA DEVELOPMENTS LIMITED (12694019)
- Charges for MACNAMARA DEVELOPMENTS LIMITED (12694019)
- More for MACNAMARA DEVELOPMENTS LIMITED (12694019)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | PSC04 | Change of details for Mrs Samantha Hodges as a person with significant control on 14 April 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Gerard Spencer Hodges as a person with significant control on 17 April 2023 | |
14 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England to Unit 7a Radford Crescent Billericay CM12 0DU on 23 January 2023 | |
26 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
15 Dec 2021 | MR01 | Registration of charge 126940190002, created on 15 December 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 17 Elm Grove Hornchurch RM11 2QX England to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 4 October 2021 | |
17 May 2021 | MR01 | Registration of charge 126940190001, created on 13 May 2021 | |
09 Mar 2021 | AP01 | Appointment of Mrs Samantha Hodges as a director on 1 March 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Colin Eric Siddle as a director on 1 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
21 Jan 2021 | AP01 | Appointment of Mr Colin Eric Siddle as a director on 2 January 2021 | |
24 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-24
|