Established in 1989, Mackenzie & Campbell Properties Ltd are based in Basingstoke, Hampshire, it has a status of "Active". This organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 June 2020 | |
MR01 - N/A | 15 November 2019 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 12 July 2018 | |
TM02 - Termination of appointment of secretary | 12 July 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 12 November 2015 | |
MR01 - N/A | 04 August 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 15 July 2015 | |
MR01 - N/A | 07 July 2015 | |
MR01 - N/A | 30 June 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 February 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 23 June 2011 | |
TM01 - Termination of appointment of director | 14 June 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AD04 - Change of location of company records to the registered office | 19 October 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 22 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 23 October 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363s - Annual Return | 21 October 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 12 December 2005 | |
AA - Annual Accounts | 16 May 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 11 December 2002 | |
AA - Annual Accounts | 24 June 2002 | |
363s - Annual Return | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 30 October 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 28 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 July 2000 | |
AA - Annual Accounts | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
363s - Annual Return | 28 October 1999 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 29 June 1998 | |
287 - Change in situation or address of Registered Office | 29 April 1998 | |
363s - Annual Return | 12 November 1997 | |
AA - Annual Accounts | 02 July 1997 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
363s - Annual Return | 29 October 1996 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 27 October 1995 | |
AA - Annual Accounts | 04 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 November 1994 | |
RESOLUTIONS - N/A | 22 June 1994 | |
AA - Annual Accounts | 22 June 1994 | |
363s - Annual Return | 22 November 1993 | |
RESOLUTIONS - N/A | 21 June 1993 | |
AA - Annual Accounts | 21 June 1993 | |
363s - Annual Return | 03 November 1992 | |
RESOLUTIONS - N/A | 01 July 1992 | |
AA - Annual Accounts | 01 July 1992 | |
363b - Annual Return | 20 November 1991 | |
AA - Annual Accounts | 02 September 1991 | |
363a - Annual Return | 02 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 January 1990 | |
287 - Change in situation or address of Registered Office | 25 October 1989 | |
288 - N/A | 25 October 1989 | |
NEWINC - New incorporation documents | 09 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 November 2019 | Outstanding |
N/A |
A registered charge | 31 July 2015 | Outstanding |
N/A |
A registered charge | 06 July 2015 | Outstanding |
N/A |
A registered charge | 18 June 2015 | Outstanding |
N/A |
Legal mortgage | 02 December 2011 | Outstanding |
N/A |
Legal charge | 17 October 2004 | Fully Satisfied |
N/A |
Debenture | 11 October 2001 | Fully Satisfied |
N/A |
Legal charge | 11 October 2001 | Fully Satisfied |
N/A |
Legal charge | 11 October 2001 | Fully Satisfied |
N/A |