MACKENZIE SMITH PROPERTY LETTINGS & MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08538125 |
Category | Private Limited Company |
Incorporated | 21 May 2013 |
Age | 11 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
MACKENZIE SMITH PROPERTY LETTINGS & MANAGEMENT LIMITED is an active private limited company with number 08538125. It was incorporated 11 years, 27 days ago, on 21 May 2013. The company address is Hartfield House Hartfield House, Fleet, GU51 4PA, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-20
Officer name: Tracy Michelle Cook
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clarke
Termination date: 2021-12-14
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-09
Psc name: Mr Stephen John Mackenzie Smith
Documents
Notification of a person with significant control
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-08
Psc name: Stephen John Mackenzie Smith
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 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: 10 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 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: 13 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company current shortened
Date: 03 Jan 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-05-31
Documents
Resolution
Date: 03 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BIRCHWOOD REAL ESTATE SERVICES LIMITED
BIRCHWOOD FARM,CHELMSFORD,CM3 6RF
Number: | 08410205 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHRINE DICKINSON INTERIOR DESIGN LTD
1 ISLINGTON DRIVE,DONCASTER,DN4 6FA
Number: | 07897244 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA
Number: | 03573026 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHEPHERD DRIVE,RYTON,NE40 4FD
Number: | 10413722 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HUNT PROFESSIONAL SERVICES LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08845138 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,OLDHAM,OL8 1LR
Number: | 08104376 |
Status: | ACTIVE |
Category: | Private Limited Company |