Advanced company searchLink opens in new window

MAPEC PROPERTIES LIMITED

Company number 10162522

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)
05 Jul 2023 AA Micro company accounts made up to 31 March 2023
09 Jun 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Nash Dom Rhydspence Whitney-on-Wye Hereford HR3 6EY on 1 June 2022
27 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Jun 2021 AD01 Registered office address changed from C/O Blackhams Solicitors Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 22 June 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
09 Jul 2020 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Blackhams Solicitors Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NR on 9 July 2020
12 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
14 Feb 2020 PSC04 Change of details for Mr Simon Mark Cuthbertson as a person with significant control on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Simon Mark Cuthbertson on 14 February 2020
10 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
06 May 2016 CERTNM Company name changed macpec properties LIMITED\certificate issued on 06/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted