Advanced company searchLink opens in new window

MACE DEVELOPMENTS (GREENWICH) LIMITED

Company number 06987720

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)
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
12 Feb 2018 CH01 Director's details changed for Mr David Richard Grover on 1 November 2017
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
30 Aug 2017 PSC02 Notification of Mace Limited as a person with significant control on 3 February 2017
13 Jul 2017 AP03 Appointment of Miss Carolyn Pate as a secretary on 12 July 2017
27 Jun 2017 TM02 Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017
03 Feb 2017 TM01 Termination of appointment of Andrew Clive Portlock as a director on 3 February 2017
03 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
03 Feb 2017 TM01 Termination of appointment of Harry Michael Panton as a director on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Mark Robert Lebihan as a director on 3 February 2017
03 Feb 2017 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA to 155 Moorgate London EC2M 6XB on 3 February 2017
03 Feb 2017 AP03 Appointment of Ms Eloise Jane Mangan as a secretary on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of Brian Daniel Higgins as a secretary on 3 February 2017
02 Feb 2017 CH01 Director's details changed for Mr Mark Robert Lebihan on 2 February 2017
01 Feb 2017 CH03 Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Peter James Bennison as a director on 18 September 2015
07 Nov 2016 AP03 Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016
07 Nov 2016 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
02 Aug 2016 MR04 Satisfaction of charge 2 in full
02 Aug 2016 MR04 Satisfaction of charge 1 in full
02 Aug 2016 MR04 Satisfaction of charge 069877200005 in full
02 Aug 2016 MR04 Satisfaction of charge 069877200003 in full