STUART MACKENZIE RESIDENTIAL LIMITED
Company number 05144275
- Company Overview for STUART MACKENZIE RESIDENTIAL LIMITED (05144275)
- Filing history for STUART MACKENZIE RESIDENTIAL LIMITED (05144275)
- People for STUART MACKENZIE RESIDENTIAL LIMITED (05144275)
- More for STUART MACKENZIE RESIDENTIAL LIMITED (05144275)
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) |
---|---|---|---|
15 Nov 2023 | AA01 | Current accounting period shortened from 28 February 2024 to 31 December 2023 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Jun 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 28 February 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
02 May 2023 | AP01 | Appointment of Mr Steve John Perrett as a director on 21 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Queensway House 11 Queensway New Milton BH25 5NR on 24 April 2023 | |
21 Apr 2023 | PSC07 | Cessation of Mirella Del Greco as a person with significant control on 31 March 2023 | |
21 Apr 2023 | PSC07 | Cessation of Stuart Ian Mackenzie as a person with significant control on 31 March 2023 | |
21 Apr 2023 | PSC02 | Notification of Chase Buchanan Limited as a person with significant control on 31 March 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Stuart Ian Mackenzie as a director on 31 March 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Mirella Del Greco as a director on 31 March 2023 | |
21 Apr 2023 | TM02 | Termination of appointment of Mirella Del Greco as a secretary on 31 March 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Ouda Saleh as a director on 31 March 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
14 Jun 2018 | CH01 | Director's details changed for Mr Stuart Ian Mackenzie on 14 June 2018 |