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)
04 Nov 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
31 Oct 2013 MR01 Registration of charge 069877200004
23 Oct 2013 CH04 Secretary's details changed for Network Secretarial Service Limited on 23 October 2013
23 Oct 2013 CH01 Director's details changed
22 Oct 2013 CH04 Secretary's details changed for Network Secretarial Service Limited on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Andrew Clive Portlock on 22 October 2013
04 Oct 2013 CH01 Director's details changed for Peter Benninson on 4 October 2013
25 Sep 2013 CH01 Director's details changed for Mr David Keith Vaughan on 25 September 2013
25 Sep 2013 CH01 Director's details changed for Mr David Richard Grover on 25 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Stephen Gerard Pycroft on 25 September 2013
25 Sep 2013 CH01 Director's details changed for Mr David Keith Vaughan on 25 September 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
13 Aug 2013 CH01 Director's details changed for Andrew Clive Portlock on 11 August 2013
17 May 2013 MR01 Registration of charge 069877200003
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements listed 22/01/2013
07 Jan 2013 TM01 Termination of appointment of Andrew Southern as a director
30 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2012 CH01 Director's details changed for Harry Michael Panton on 8 November 2012
08 Nov 2012 CH01 Director's details changed for Harry Michael Panton on 8 November 2012
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
21 Sep 2012 AP01 Appointment of Stephen Gerard Pycroft as a director