- Company Overview for MC PROPERTY MAINTENANCE LTD (04290659)
- Filing history for MC PROPERTY MAINTENANCE LTD (04290659)
- People for MC PROPERTY MAINTENANCE LTD (04290659)
- Charges for MC PROPERTY MAINTENANCE LTD (04290659)
- More for MC PROPERTY MAINTENANCE LTD (04290659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
07 Jul 2015 | MR01 | Registration of charge 042906590001, created on 30 June 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Nigel John Neville on 19 September 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Simon Anthony Hume on 12 November 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Simon Anthony Hume on 12 November 2009 | |
12 Nov 2009 | TM02 | Termination of appointment of Berkeley Bureau Limited as a secretary | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 93 aldwick road bognor regis west sussex PO21 2NW | |
25 Jun 2009 | 288a | Director appointed nigel john neville | |
09 Oct 2008 | 363a | Return made up to 20/09/08; full list of members | |
08 Oct 2008 | 88(2) | Ad 31/01/08\gbp si 1@1=1\gbp ic 4/5\ | |
08 Oct 2008 | 128(1) | Statement of rights attached to allotted shares | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |