MACC CARE DEVELOPMENTS (STUDLEY) LIMITED
Company number 12702241
- Company Overview for MACC CARE DEVELOPMENTS (STUDLEY) LIMITED (12702241)
- Filing history for MACC CARE DEVELOPMENTS (STUDLEY) LIMITED (12702241)
- People for MACC CARE DEVELOPMENTS (STUDLEY) LIMITED (12702241)
- Charges for MACC CARE DEVELOPMENTS (STUDLEY) LIMITED (12702241)
- More for MACC CARE DEVELOPMENTS (STUDLEY) LIMITED (12702241)
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) |
---|---|---|---|
22 Jan 2025 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 September 2024 | |
16 Dec 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
05 Dec 2024 | MR04 | Satisfaction of charge 127022410002 in full | |
25 Nov 2024 | AP01 | Appointment of Miss Amanda Marie Robinson as a director on 21 November 2024 | |
22 Nov 2024 | AA01 | Current accounting period extended from 30 September 2025 to 31 December 2025 | |
22 Nov 2024 | AD01 | Registered office address changed from 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 22 November 2024 | |
22 Nov 2024 | PSC02 | Notification of Ehp Bottomco V Limited as a person with significant control on 21 November 2024 | |
22 Nov 2024 | AP04 | Appointment of Lhj Secretaries Limited as a secretary on 21 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Nazim Haiderali Nathani as a director on 21 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Mr Peter Stuart Cameron as a director on 21 November 2024 | |
22 Nov 2024 | MR01 | Registration of charge 127022410003, created on 21 November 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
28 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
30 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
20 Apr 2023 | TM01 | Termination of appointment of Sanjay Kumar Agarwal as a director on 12 April 2023 | |
13 Apr 2023 | MA | Memorandum and Articles of Association | |
12 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2022 | MR01 | Registration of charge 127022410002, created on 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
02 Jul 2022 | MR04 | Satisfaction of charge 127022410001 in full | |
30 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England to 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 3 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from PO Box B15 1RP 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England to 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 3 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 23 Yelverton Drive Birmingham West Midlands B15 3NT United Kingdom to PO Box B15 1RP 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 2 March 2022 |