(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on January 20, 2017
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2016 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: December 6, 2016) of a secretary
filed on: 19th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on January 23, 2015: 1000.00 GBP
capital
|
|
(CH01) On December 1, 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW. Change occurred on January 12, 2015. Company's previous address: Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ.
filed on: 12th, January 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 11, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 20, 2014. Old Address: 72 New Cavendish Street London W1G 8AU
filed on: 20th, March 2014
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 20, 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 7th, February 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on February 7, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(13 pages)
|
(AP02) Appointment (date: March 29, 2011) of a member
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed macniven & cameron property holdings LIMITEDcertificate issued on 28/02/11
filed on: 28th, February 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 3, 2011. Old Address: 7 Queen Street Mayfair London W1J 5PB
filed on: 3rd, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
(AP04) Appointment (date: January 24, 2011) of a secretary
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Period up to January 23, 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(15 pages)
|
(288b) On April 23, 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(14 pages)
|
(363a) Period up to January 11, 2007 - Annual return with full member list
filed on: 11th, January 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to January 11, 2007 - Annual return with full member list
filed on: 11th, January 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to December 31, 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to February 3, 2006 - Annual return with full member list
filed on: 3rd, February 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to February 3, 2006 - Annual return with full member list
filed on: 3rd, February 2006
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 10/06/05 from: ringley park house 59 reigate road reigate RH2 0QJ
filed on: 10th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/06/05 from: ringley park house 59 reigate road reigate RH2 0QJ
filed on: 10th, June 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on December 21, 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 13th, January 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on December 21, 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 13th, January 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On December 21, 2004 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2004 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|