Advanced company searchLink opens in new window

MACON MANAGEMENT AND DESIGN LIMITED

Company number 02574904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 31
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
14 Jun 2012 AD01 Registered office address changed from Unit 4 Quakers Coppice Crewe CW1 6FA England on 14 June 2012
14 Jun 2012 AD01 Registered office address changed from Old Bank Chambers 24a Market Street Crewe Cheshire CW1 2EL on 14 June 2012
19 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Aug 2011 TM02 Termination of appointment of Ian Gibb as a secretary
09 Aug 2011 TM01 Termination of appointment of Richard Bennet as a director
09 Aug 2011 AP03 Appointment of Mrs Elspeth Mary Gibb as a secretary
12 Apr 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Ian Gibb on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Richard Ian Bennet on 28 January 2010
28 Jan 2010 CH03 Secretary's details changed for Ian Gibb on 28 January 2010
15 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
07 Jan 2009 363a Return made up to 04/01/09; full list of members
15 Sep 2008 288b Appointment terminated director roger walker
15 Aug 2008 AA Total exemption small company accounts made up to 28 February 2008
12 Feb 2008 363a Return made up to 04/01/08; full list of members