Download leads from Nexok and grow your business. Find out more

Macmal Properties Limited

Documents

Total Documents73
Total Pages367

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017
13 December 2017Confirmation statement made on 25 November 2017 with no updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
7 December 2016Confirmation statement made on 25 November 2016 with updates
12 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 40,000
9 January 2016Total exemption small company accounts made up to 31 March 2015
13 January 2015Total exemption small company accounts made up to 31 March 2014
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 40,000
12 June 2014Registered office address changed from Brettingham House, 98 Pottergate Norwich Norfolk NR2 1EQ on 12 June 2014
4 January 2014Total exemption small company accounts made up to 31 March 2013
4 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 40,000
5 January 2013Total exemption small company accounts made up to 31 March 2012
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
3 February 2010Total exemption small company accounts made up to 31 March 2009
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders
30 November 2009Director's details changed for Mrs Geraldine Nancy Watson on 30 November 2009
26 January 2009Total exemption small company accounts made up to 31 March 2008
3 December 2008Return made up to 25/11/08; full list of members
23 January 2008Total exemption small company accounts made up to 31 March 2007
11 January 2008Return made up to 25/11/07; full list of members
5 February 2007Total exemption small company accounts made up to 31 March 2006
28 November 2006Return made up to 25/11/06; full list of members
17 May 2006Declaration of satisfaction of mortgage/charge
4 February 2006Total exemption small company accounts made up to 31 March 2005
28 November 2005Return made up to 25/11/05; full list of members
10 March 2005Declaration of satisfaction of mortgage/charge
4 March 2005Declaration of satisfaction of mortgage/charge
4 March 2005Declaration of satisfaction of mortgage/charge
4 March 2005Declaration of satisfaction of mortgage/charge
29 December 2004Total exemption small company accounts made up to 31 March 2004
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
10 December 2004Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
  • 363(353) ‐ Location of register of members address changed
26 January 2004Total exemption full accounts made up to 31 March 2003
15 December 2003Return made up to 25/11/03; full list of members
18 December 2002Return made up to 25/11/02; full list of members
4 December 2002Total exemption full accounts made up to 31 March 2002
31 May 2002Particulars of mortgage/charge
2 February 2002Total exemption full accounts made up to 31 March 2001
23 November 2001Return made up to 25/11/01; full list of members
10 November 2001Particulars of mortgage/charge
20 September 2001Particulars of mortgage/charge
20 September 2001Particulars of mortgage/charge
5 September 2001Particulars of mortgage/charge
2 February 2001Full accounts made up to 31 March 2000
20 November 2000Return made up to 25/11/00; full list of members
16 April 2000New director appointed
9 December 1999Return made up to 25/11/99; full list of members
25 August 1999£ ic 163000/40000 23/07/99 £ sr 123000@1=123000
30 June 1999Director resigned
30 June 1999New director appointed
30 June 1999Director resigned
28 June 1999Full accounts made up to 31 March 1999
21 June 1999Declaration of shares redemption:auditor's report
21 June 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
2 February 1999Full accounts made up to 31 March 1998
25 November 1998Return made up to 25/11/98; no change of members
3 February 1998Full accounts made up to 31 March 1997
17 November 1997Return made up to 25/11/97; no change of members
3 February 1997Full accounts made up to 31 March 1996
3 January 1997Return made up to 25/11/96; full list of members
7 February 1996Full accounts made up to 31 March 1995
17 January 1996Return made up to 25/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
25 November 1992Incorporation
Sign up now to grow your client base. Plans & Pricing