MACKENZIE CONTRACTS & DESIGN LIMITED
Company number 06839440
- Company Overview for MACKENZIE CONTRACTS & DESIGN LIMITED (06839440)
- Filing history for MACKENZIE CONTRACTS & DESIGN LIMITED (06839440)
- People for MACKENZIE CONTRACTS & DESIGN LIMITED (06839440)
- Charges for MACKENZIE CONTRACTS & DESIGN LIMITED (06839440)
- More for MACKENZIE CONTRACTS & DESIGN LIMITED (06839440)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Apr 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
18 Jan 2019 | MR01 | Registration of charge 068394400003, created on 18 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 30 November 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
13 Feb 2017 | MR01 | Registration of charge 068394400002, created on 3 February 2017 | |
08 Feb 2017 | MR01 | Registration of charge 068394400001, created on 3 February 2017 | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from C/O Wise & Co the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 21 November 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Mr Jason Randal Campbell-Mackenzie on 1 March 2016 | |
08 Apr 2016 | CH03 | Secretary's details changed for Mrs Michaela Campbell-Mackenzie on 1 March 2016 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 |