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

Mackenzie Smith Properties Limited

Documents

Total Documents90
Total Pages417

Filing History

25 May 2017Confirmation statement made on 25 May 2017 with updates
6 April 2017Total exemption full accounts made up to 31 January 2017
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 220
27 April 2016Total exemption small company accounts made up to 31 January 2016
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 220
13 April 2015Total exemption small company accounts made up to 31 January 2015
25 March 2015Registration of charge 028779060003, created on 24 March 2015
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 220
30 April 2014Total exemption small company accounts made up to 31 January 2014
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
25 April 2013Total exemption small company accounts made up to 31 January 2013
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders
9 May 2012Total exemption small company accounts made up to 31 January 2012
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
9 June 2011Director's details changed for Mr Stephen John Mackenzie-Smith on 1 June 2011
9 June 2011Secretary's details changed for Mr Stephen John Mackenzie Smith on 1 June 2011
9 June 2011Director's details changed for Mr Stephen John Mackenzie-Smith on 1 June 2011
9 June 2011Secretary's details changed for Mr Stephen John Mackenzie Smith on 1 June 2011
28 March 2011Total exemption small company accounts made up to 31 January 2011
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
8 June 2010Director's details changed for Stephen Paul Tetlow on 1 June 2010
8 June 2010Registered office address changed from 94 Fleet Road Fleet Hampshire GU51 4PA on 8 June 2010
8 June 2010Director's details changed for Mr Stephen John Mackenzie Smith on 1 June 2010
8 June 2010Secretary's details changed for Mr Stephen John Mackenzie-Smith on 1 June 2010
8 June 2010Director's details changed for Stephen Paul Tetlow on 1 June 2010
8 June 2010Director's details changed for Stephen John Mackenzie Smith on 1 June 2010
8 June 2010Director's details changed for Mr Stephen John Mackenzie Smith on 1 June 2010
8 June 2010Secretary's details changed for Mr Stephen John Mackenzie-Smith on 1 June 2010
8 June 2010Registered office address changed from 94 Fleet Road Fleet Hampshire GU51 4PA on 8 June 2010
8 June 2010Director's details changed for Stephen John Mackenzie Smith on 1 June 2010
27 May 2010Director's details changed for Stephen Paul Tetlow on 27 May 2010
27 May 2010Director's details changed
27 May 2010Secretary's details changed for Stephen John Mackenzie Smith on 27 May 2010
27 April 2010Total exemption small company accounts made up to 31 January 2010
5 June 2009Return made up to 03/06/09; full list of members
22 April 2009Total exemption small company accounts made up to 31 January 2009
25 November 2008Total exemption small company accounts made up to 31 January 2008
10 November 2008Appointment terminated director jonathan lay
15 July 2008Registered office changed on 15/07/2008 from 183,fleet road fleet hampshire GU51 3BL
17 June 2008Return made up to 03/06/08; no change of members
12 March 2008Appointment terminated director mary mackenzie smith
20 September 2007Director resigned
4 June 2007Total exemption small company accounts made up to 31 January 2007
29 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2006Total exemption small company accounts made up to 31 January 2006
21 February 2006Return made up to 07/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
9 April 2005Total exemption small company accounts made up to 31 January 2005
25 February 2005Return made up to 07/02/05; no change of members
14 December 2004Ad 23/09/96--------- £ si 198@1
17 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 April 2004Accounts for a small company made up to 31 January 2004
25 February 2004Ad 31/01/04--------- £ si 20@1
17 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 December 2003Particulars of mortgage/charge
21 October 2003New director appointed
8 April 2003Particulars of mortgage/charge
27 March 2003Accounts for a small company made up to 31 January 2003
2 March 2003Return made up to 07/02/03; full list of members
2 March 2003New director appointed
25 September 2002New director appointed
17 April 2002Accounts for a small company made up to 31 January 2002
13 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
28 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 April 2001New director appointed
17 April 2001Accounts for a small company made up to 31 January 2001
29 December 2000Return made up to 06/12/00; full list of members
24 May 2000Accounts for a small company made up to 31 January 2000
23 December 1999Return made up to 06/12/99; full list of members
18 April 1999Accounts for a small company made up to 31 January 1999
14 December 1998Return made up to 06/12/98; no change of members
27 April 1998Accounts for a small company made up to 31 January 1998
5 December 1997Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 November 1997Accounts for a small company made up to 31 January 1997
20 December 1996Return made up to 06/12/96; full list of members
14 October 1996Accounts for a small company made up to 31 January 1996
8 October 1996Memorandum and Articles of Association
8 October 1996Resolutions
  • SRES13 ‐ Special resolution
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 October 1996Ad 23/09/96--------- £ si 198@1=198 £ ic 2/200
8 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
2 November 1995Accounts for a small company made up to 31 January 1995
10 January 1995Return made up to 06/12/94; full list of members
1 August 1994Accounting reference date notified as 31/01
21 December 1993Director resigned
6 December 1993Incorporation
Sign up now to grow your client base. Plans & Pricing