MACVANDER LTD

13 Euston Place, Leamington Spa, CV32 4LJ, England
StatusACTIVE
Company No.07691595
CategoryPrivate Limited Company
Incorporated04 Jul 2011
Age12 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MACVANDER LTD is an active private limited company with number 07691595. It was incorporated 12 years, 11 months, 26 days ago, on 04 July 2011. The company address is 13 Euston Place, Leamington Spa, CV32 4LJ, England.



Company Fillings

Change person director company with change date

Date: 20 May 2024

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Dr Manvinder Thandi

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2024

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Dr Manvinder Thandi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076915950001

Charge creation date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: 166 Tythe Barn Lane Dickens Heath Solihull B90 1PF

New address: 13 Euston Place Leamington Spa CV32 4LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajvir Thandi

Termination date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 22 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AAMD

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2012

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-12

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 28 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajvir Thandi

Documents

View document PDF

Incorporation company

Date: 04 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAULIEU COURT (MANAGEMENT) COMPANY LIMITED

3 BEAULIEU COURT,ABINGDON,OX13 6RQ

Number:01262602
Status:ACTIVE
Category:Private Limited Company

DEVON DEVELOPERS LTD

THE OLD MILL,NEWTON ABBOT,TQ13 7PJ

Number:10436928
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRINTON HCW LTD

1 WALTON ROAD,FRINTON-ON-SEA,CO13 0AA

Number:08599999
Status:ACTIVE
Category:Private Limited Company

PARAGON INVESTMENT CAPITAL LTD

17A GANDY STREET,EXETER,EX4 3LS

Number:09033295
Status:ACTIVE
Category:Private Limited Company

POSITIVELY MONEY LTD

5 ARKWRIGHT COURT,DARWEN,BB3 0FG

Number:07062391
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE MOTORCYCLE BREAKERS LTD

UNIT 11 THE BUSINESS CENTRE,TELFORD,TF7 4QR

Number:11377145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source