MACBAR DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 05680849 |
Category | Private Limited Company |
Incorporated | 19 Jan 2006 |
Age | 18 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MACBAR DEVELOPMENTS LTD is an active private limited company with number 05680849. It was incorporated 18 years, 4 months, 15 days ago, on 19 January 2006. The company address is 277 Stockport Road, Ashton-under-lyne, OL7 0NT, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Change to a person with significant control
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-19
Psc name: Mr Mark Anthony Mckenna
Documents
Change person director company with change date
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-19
Officer name: Mr Mark Mckenna
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-20
Officer name: Thomas Henry Mckenna
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mckenna
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael John Carter
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Thomas Henry Mckenna
Documents
Capital allotment shares
Date: 05 Feb 2010
Action Date: 01 Feb 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 16/06/2008 from 273 stockport road, guide bridge ashton -u-lyne lancs OL7 0NJ
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB
Number: | 11258820 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILBOROUGH,CHALFONT ST GILES,HP8 4NX
Number: | 00661056 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HONYWOOD ROAD,COLCHESTER,CO3 3AS
Number: | 10047663 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 07089582 |
Status: | ACTIVE |
Category: | Private Limited Company |
SVG FAMILY CONFERENCES LIMITED
43B SELSDON ROAD,LONDON,SE27 0PQ
Number: | 09363317 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CENTRAL PARK,HALIFAX,HX1 2BT
Number: | 08074509 |
Status: | ACTIVE |
Category: | Private Limited Company |