MACMAE HOLDINGS LIMITED

06328874
8A WHITEHALL ROAD CLECKHEATON WEST YORKSHIRE BD19 4DN

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 accounts Annual Accounts 9 Buy now
13 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2023 accounts Annual Accounts 9 Buy now
22 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2022 capital Return of Allotment of shares 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 9 Buy now
24 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2021 accounts Annual Accounts 9 Buy now
25 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 9 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 9 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 9 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 8 Buy now
23 Jun 2016 annual-return Annual Return 3 Buy now
23 Jun 2016 officers Change of particulars for director (Mr Angus Heron) 2 Buy now
23 Jun 2016 officers Termination of appointment of director (Jayne Louise Bamford) 1 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2016 accounts Annual Accounts 8 Buy now
29 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
24 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2015 accounts Annual Accounts 7 Buy now
14 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 officers Appointment of director (Miss Jayne Louise Bamford) 2 Buy now
25 Nov 2014 gazette Gazette Notice Compulsary 1 Buy now
23 May 2014 accounts Annual Accounts 7 Buy now
02 Apr 2014 officers Appointment of director (Mr Angus Heron) 2 Buy now
02 Apr 2014 officers Termination of appointment of director (Jayne Bamford) 1 Buy now
25 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
26 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 2013 accounts Annual Accounts 8 Buy now
01 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
29 May 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Sep 2011 annual-return Annual Return 3 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 accounts Annual Accounts 7 Buy now
20 Oct 2010 annual-return Annual Return 3 Buy now
10 Mar 2010 accounts Annual Accounts 7 Buy now
18 Dec 2009 officers Termination of appointment of secretary (Paul Glendinning) 3 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
12 Jun 2009 accounts Annual Accounts 11 Buy now
19 Mar 2009 accounts Accounting reference date shortened from 31/07/2008 to 31/05/2008 1 Buy now
21 Aug 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
21 Aug 2008 address Location of register of members 1 Buy now
21 Aug 2008 address Location of debenture register 1 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from 38 little horton lane bradford west yorkshire BD5 0AL 1 Buy now
02 Oct 2007 officers New secretary appointed 1 Buy now
02 Oct 2007 officers New director appointed 1 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
02 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
31 Jul 2007 incorporation Incorporation Company 31 Buy now