MACKOY - History of Changes


DateDescription
2025-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, NO UPDATES
2024-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-07 insert client Briarsgate Homes
2024-06-07 insert client Elivia Homes
2024-06-07 insert client Thakeham Homes
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 2 => 4
2024-04-07 update num_mort_outstanding 1 => 3
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2024-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061262650003
2024-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061262650004
2023-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-07 update num_mort_outstanding 2 => 1
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061262650002
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2020-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAYOCK
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANNY BOWERS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-03-06 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM
2020-01-07 update account_category SMALL => FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-05-20 update statutory_documents DIRECTOR APPOINTED MR KIERAN WALSH
2019-04-21 update website_status FlippedRobots => OK
2019-04-21 delete about_pages_linkeddomain boxchilli.com
2019-04-21 delete address Unit 1, Monks Brook Ind. Park, School Close, Chandlers Ford, Hants, SO53 4RA
2019-04-21 delete address Unit 10, Monks Brook Ind. Park, School Close, Chandlers Ford, Hants, SO53 4RA
2019-04-21 delete address Unit 10, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, SO53 4RA
2019-04-21 delete alias Mackoy Limited
2019-04-21 delete career_pages_linkeddomain boxchilli.com
2019-04-21 delete client BDW Trading Ltd
2019-04-21 delete client Interserve
2019-04-21 delete client Miller Homes
2019-04-21 delete client_pages_linkeddomain boxchilli.com
2019-04-21 delete contact_pages_linkeddomain boxchilli.com
2019-04-21 delete service_pages_linkeddomain boxchilli.com
2019-04-21 delete source_ip 185.151.28.159
2019-04-21 insert about_pages_linkeddomain merchant.agency
2019-04-21 insert address 02380 767166 Unit 10, Monks Brook Ind. Park
2019-04-21 insert address Unit 10, Monks Brook Ind. Park School Close Chandlers Ford Hampshire S053 4RA
2019-04-21 insert career_pages_linkeddomain merchant.agency
2019-04-21 insert client Bloor Homes
2019-04-21 insert client_pages_linkeddomain merchant.agency
2019-04-21 insert contact_pages_linkeddomain merchant.agency
2019-04-21 insert index_pages_linkeddomain merchant.agency
2019-04-21 insert service_pages_linkeddomain merchant.agency
2019-04-21 insert source_ip 51.140.152.154
2019-04-21 update founded_year 2006 => 2019
2019-04-21 update primary_contact Unit 10, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, SO53 4RA => 02380 767166 Unit 10, Monks Brook Ind. Park
2019-04-07 delete address UNIT 10 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE ENGLAND
2019-04-07 insert address UNIT 10 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE UNITED KINGDOM SO53 4RA
2019-04-07 update registered_address
2019-04-01 update website_status OK => FlippedRobots
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM UNIT 10 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE ENGLAND
2019-02-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061262650002
2018-07-07 update num_mort_charges 0 => 1
2018-07-07 update num_mort_outstanding 0 => 1
2018-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061262650001
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-16 delete source_ip 212.67.221.136
2017-11-16 insert source_ip 185.151.28.159
2017-08-09 update statutory_documents DIRECTOR APPOINTED MR DANNY BOWERS
2017-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAYOCK / 20/04/2017
2017-04-30 insert email ja..@janescarthhouse.co.uk
2017-04-30 insert person Sue Jones
2017-04-30 insert phone (07836) 202022
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MAYOCK / 19/04/2017
2017-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROGERS
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-01 update statutory_documents SAIL ADDRESS CREATED
2017-03-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-02-08 update account_category TOTAL EXEMPTION SMALL => FULL
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-21 update statutory_documents DIRECTOR APPOINTED JOHN PATRICK MAYOCK
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MAYOCK
2016-03-09 delete about_pages_linkeddomain barratthomes.co.uk
2016-03-09 delete about_pages_linkeddomain bellway.co.uk
2016-03-09 delete about_pages_linkeddomain interserve.com
2016-03-09 delete about_pages_linkeddomain lindenhomes.co.uk
2016-03-09 delete about_pages_linkeddomain millerhomes.co.uk
2016-03-09 delete about_pages_linkeddomain persimmonhomes.com
2016-03-09 update statutory_documents 23/02/16 FULL LIST
2016-02-10 insert about_pages_linkeddomain barratthomes.co.uk
2016-02-10 insert about_pages_linkeddomain bellway.co.uk
2016-02-10 insert about_pages_linkeddomain interserve.com
2016-02-10 insert about_pages_linkeddomain lindenhomes.co.uk
2016-02-10 insert about_pages_linkeddomain millerhomes.co.uk
2016-02-10 insert about_pages_linkeddomain persimmonhomes.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR
2015-09-07 insert address UNIT 10 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE ENGLAND
2015-09-07 update registered_address
2015-08-23 delete phone (07736) 944813
2015-08-23 delete source_ip 94.136.40.103
2015-08-23 insert address Unit 10, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, SO53 4RA
2015-08-23 insert source_ip 212.67.221.136
2015-08-23 update primary_contact null => Unit 10, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, SO53 4RA
2015-08-23 update robots_txt_status www.mackoy.co.uk: 404 => 200
2015-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR
2015-08-06 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MICHAEL ROGERS
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-09 update statutory_documents 23/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-04 update statutory_documents 23/02/14 FULL LIST
2014-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MAYOCK / 24/02/2013
2013-11-28 delete address 1 Links View Way, Bassett, Southampton, Hampshire, SO16 7GR
2013-11-28 update primary_contact 1 Links View Way, Bassett, Southampton, Hampshire, SO16 7GR => null
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-15 update statutory_documents 23/02/13 FULL LIST
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 23/02/12 FULL LIST
2011-10-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 23/02/11 FULL LIST
2011-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MAYOCK / 17/12/2010
2011-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK MAYOCK / 17/12/2010
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 23/02/10 NO CHANGES
2010-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK MAYOCK / 27/11/2009
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-09 update statutory_documents RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS
2008-12-24 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-12-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2008 FROM ACCOUNTING INNOVATIONS LIMITED, WESSEX HOUSE UPPER MARKET STREET EASTLEIGH SO50 9FD
2008-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAYOCK / 08/08/2008
2008-08-28 update statutory_documents COMPANY NAME CHANGED MACKOY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/08/08
2008-03-18 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents NEW SECRETARY APPOINTED
2007-02-23 update statutory_documents SECRETARY RESIGNED
2007-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION