- Company Overview for MACKEY SURGERY LIMITED (09463704)
- Filing history for MACKEY SURGERY LIMITED (09463704)
- People for MACKEY SURGERY LIMITED (09463704)
- More for MACKEY SURGERY LIMITED (09463704)
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 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
08 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Feb 2019 | PSC01 | Notification of Victoria Frances Mackey as a person with significant control on 6 April 2018 | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
07 Nov 2016 | AP03 | Appointment of Dr Victoria Moxham as a secretary on 5 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Simon Mackey as a secretary on 5 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Dr Victoria Moxham as a director on 5 November 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AD02 | Register inspection address has been changed to The Laurels Chapel Lane Northmoor Witney Oxfordshire OX29 5SZ | |
21 Dec 2015 | AD01 | Registered office address changed from 46 Tupwood Lane Caterham Surrey CR3 6DP England to Hamlyn House Beadles Lane Oxted Surrey RH8 9JJ on 21 December 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 11 Godstone Road Oxted Surrey RH8 9JS United Kingdom to 46 Tupwood Lane Caterham Surrey CR3 6DP on 13 April 2015 |