Advanced company searchLink opens in new window

MACEPLACE LIMITED

Company number 03495808

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)
09 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
03 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Apr 2012 TM02 Termination of appointment of Irene Evans as a secretary
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
23 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Paul Robert Eden on 1 April 2011
23 Jan 2012 CH01 Director's details changed for Mr Edward Lester Landau on 1 April 2011
20 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Apr 2011 AD01 Registered office address changed from 71 Fairfax Road London Greater London NW6 4EE on 8 April 2011
04 Apr 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders