MACE DEVELOPMENTS (GREENWICH) LIMITED
Company number 06987720
- Company Overview for MACE DEVELOPMENTS (GREENWICH) LIMITED (06987720)
- Filing history for MACE DEVELOPMENTS (GREENWICH) LIMITED (06987720)
- People for MACE DEVELOPMENTS (GREENWICH) LIMITED (06987720)
- Charges for MACE DEVELOPMENTS (GREENWICH) LIMITED (06987720)
- More for MACE DEVELOPMENTS (GREENWICH) LIMITED (06987720)
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
|
|
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 |