MAC DEVELOPMENTS (CHEAM) LTD
Status | ACTIVE |
Company No. | 08837698 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MAC DEVELOPMENTS (CHEAM) LTD is an active private limited company with number 08837698. It was incorporated 10 years, 4 months, 27 days ago, on 09 January 2014. The company address is 6 Upper Mulgrave Road 6 Upper Mulgrave Road, Sutton, SM2 7AZ, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 30 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2020
Action Date: 27 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-27
Charge number: 088376980003
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Old address: 571a London Road Cheam Sutton SM3 9AE England
New address: 6 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AZ
Change date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Notification of a person with significant control
Date: 18 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Henry Flack
Notification date: 2019-09-19
Documents
Cessation of a person with significant control
Date: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Crowe
Cessation date: 2019-03-31
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Flack
Appointment date: 2019-09-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-19
Old address: 38 Onslow Avenue Onslow Avenue Cheam Sutton SM2 7EB England
New address: 571a London Road Cheam Sutton SM3 9AE
Documents
Termination secretary company with name termination date
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Timothy Michael Crowe
Termination date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 10 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088376980002
Documents
Mortgage satisfy charge full
Date: 10 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088376980001
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
Old address: 34 South Drive Sutton Surrey SM2 7PN
New address: 38 Onslow Avenue Onslow Avenue Cheam Sutton SM2 7EB
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous extended
Date: 23 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2014
Action Date: 09 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-09
Charge number: 088376980002
Documents
Mortgage create with deed with charge number
Date: 17 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088376980001
Documents
Some Companies
DELTA PLACE,CHELTENHAM,GL53 7TH
Number: | 10312914 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 1ST FLOOR,GLASGOW,G2 4NQ
Number: | SC369626 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 LAUNCESTONE CLOSE,READING,RG6 5RY
Number: | 11532202 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WEST-CHARTERED ACCOUNTANTS OFFICE 2 GRESWOLDE HOUSE,KNOWLE SOLIHULL,B93 0PU
Number: | 06337960 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 BASSETT GARDENS,ISLEWORTH,TW7 4QY
Number: | 09889310 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLETON BUSINESS PARK,SKIPTON,BD23 2DE
Number: | 10364302 |
Status: | ACTIVE |
Category: | Private Limited Company |