MACP PROPERTY COMPANY LTD
Status | ACTIVE |
Company No. | 07906275 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MACP PROPERTY COMPANY LTD is an active private limited company with number 07906275. It was incorporated 12 years, 4 months, 22 days ago, on 11 January 2012. The company address is Sterlings Church Road Sterlings Church Road, Maidenhead, SL6 9PG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
New address: Sterlings Church Road Cookham Maidenhead SL6 9PG
Change date: 2023-11-01
Old address: Crown House London Road Loudwater High Wycombe Buckinghamshire HP10 9TJ
Documents
Gazette filings brought up to date
Date: 03 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Mcparling
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Capital allotment shares
Date: 10 May 2012
Action Date: 11 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-11
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Mcparling
Documents
Change account reference date company current extended
Date: 30 Apr 2012
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-01-31
Documents
Termination director company
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
A P BAKER & CO,CARDIFF,CF14 4SN
Number: | 09315506 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09265660 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10686097 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COURTENAY ROAD,CARDIFF,CF24 2JP
Number: | 11203136 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/1 GREENDALE PARK,EDINBURGH,EH4 4QD
Number: | SO306322 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
28 WILLIAM STREET,LONDON,E10 6BD
Number: | 11126344 |
Status: | ACTIVE |
Category: | Private Limited Company |