MACQUILLAN PROPERTIES LIMITED

70 Coombe Lane, Bristol, BS9 2AY, England
StatusACTIVE
Company No.08983757
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

MACQUILLAN PROPERTIES LIMITED is an active private limited company with number 08983757. It was incorporated 10 years, 3 months, 6 days ago, on 08 April 2014. The company address is 70 Coombe Lane, Bristol, BS9 2AY, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

Old address: 51 Clarendon Road Bristol BS6 7EY

New address: 70 Coombe Lane Bristol BS9 2AY

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Newell

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Ann Verna Macquillan

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Anthony Macquillan

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: 70 Hill View Henleaze Bristol BS9 4PU United Kingdom

New address: 51 Clarendon Road Bristol BS6 7EY

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Macquillan

Documents

View document PDF

Change account reference date company current shortened

Date: 15 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 12 May 2014

Category: Capital

Type: SH01

Date: 2014-05-12

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Henry Anthony Macquillan

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juliet Ann Verna Macquillan

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAX CORPORATE DEVELOPMENTS LIMITED

DRAX POWER STATION,SELBY,YO8 8PH

Number:06657336
Status:ACTIVE
Category:Private Limited Company

GH CREWE CAR WASH LIMITED

42K NORTH OVAL,NORTHAMPTON,NN5 7LN

Number:09295831
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE BANQUETING LIMITED

215 BRADFORD STREET,BIRMINGHAM,B12 0RG

Number:10785569
Status:ACTIVE
Category:Private Limited Company

STROUD TECHNICAL SOLUTIONS LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:11489614
Status:ACTIVE
Category:Private Limited Company

SUPER COOLING SYSTEM (UK) LIMITED

ENTERPRISE HOUSE DUNCAN STREET,BRADFORD,BD5 7JS

Number:11417972
Status:ACTIVE
Category:Private Limited Company

THORNTON HOME IMPROVEMENTS LIMITED

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:08228659
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