Advanced company searchLink opens in new window

MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED

Company number 05861178

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)
18 Oct 2018 TM02 Termination of appointment of Colin Richard Clapham as a secretary on 18 October 2018
05 Sep 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
05 Sep 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
02 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
06 Jul 2017 PSC02 Notification of Taylor Wimpey Developments Limited as a person with significant control on 6 April 2016
03 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 no member list
09 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
13 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 29 June 2015 no member list
01 Jul 2015 CH01 Director's details changed for Mrs Beverly Anne Fury on 5 February 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
21 Jul 2014 AR01 Annual return made up to 29 June 2014 no member list
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2013 AR01 Annual return made up to 29 June 2013 no member list
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jun 2012 AR01 Annual return made up to 29 June 2012 no member list
29 Jun 2012 TM01 Termination of appointment of Samantha Williams as a director
29 Jun 2012 AP01 Appointment of Christine Margaret Aitken as a director
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
17 Jan 2012 AP03 Appointment of Colin Richard Clapham as a secretary