Advanced company searchLink opens in new window

MACQUARIE RESTORATIONS LIMITED

Company number 07055620

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)
10 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Dec 2018 CH01 Director's details changed for Abigail Louise Nottingham on 22 November 2018
09 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
11 Jan 2018 AP01 Appointment of Daniel Paul Smith as a director on 11 January 2018
06 Nov 2017 TM01 Termination of appointment of Nigel David Tunbridge as a director on 31 October 2017
07 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 Dec 2016 TM02 Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
23 Dec 2015 TM01 Termination of appointment of Matthew Gummer as a director on 15 December 2015
23 Dec 2015 AP01 Appointment of Abigail Louise Nottingham as a director on 15 December 2015
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
16 Apr 2015 TM01 Termination of appointment of Hilton Grant Munro as a director on 16 April 2015
13 Feb 2015 AP01 Appointment of Warwick Henry Davey as a director on 30 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AP01 Appointment of Mr Matthew Gummer as a director on 8 December 2014
09 Dec 2014 TM01 Termination of appointment of Paul Alan Jackaman as a director on 5 December 2014
22 Oct 2014 AP01 Appointment of Nigel David Tunbridge as a director on 21 October 2014
16 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
06 Dec 2013 AP03 Appointment of Olivia Ann Shepherd as a secretary
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Jul 2013 TM01 Termination of appointment of Peter Farthing as a director