- Company Overview for MCP PROPERTIES (U.K) LTD (05687659)
- Filing history for MCP PROPERTIES (U.K) LTD (05687659)
- People for MCP PROPERTIES (U.K) LTD (05687659)
- Charges for MCP PROPERTIES (U.K) LTD (05687659)
- More for MCP PROPERTIES (U.K) LTD (05687659)
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) |
---|---|---|---|
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
11 Jul 2023 | AP01 | Appointment of Mr Luke Stephen Mckay as a director on 10 July 2023 | |
06 Jul 2023 | CERTNM |
Company name changed broomco (4001) LIMITED\certificate issued on 06/07/23
|
|
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
22 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 July 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
11 Jan 2021 | PSC04 | Change of details for Mr Stephen Patrick Mckay as a person with significant control on 26 November 2020 | |
11 Jan 2021 | PSC07 | Cessation of Justin William Joseph Salisbury as a person with significant control on 26 November 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Justin William Joseph Salisbury as a director on 26 November 2020 | |
11 Jan 2021 | TM02 | Termination of appointment of Justin William Joseph Salisbury as a secretary on 26 November 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
13 Jan 2020 | PSC04 | Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 26 January 2019 | |
10 Jan 2020 | PSC04 | Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 18 September 2019 | |
10 Jan 2020 | PSC04 | Change of details for Mr Stephen Patrick Mckay as a person with significant control on 18 September 2019 | |
10 Jan 2020 | PSC04 | Change of details for Mr Stephen Patrick Mckay as a person with significant control on 26 January 2019 | |
10 Jan 2020 | PSC04 | Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 26 January 2019 | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Marine House Dunston Road Chesterfield Derbyshire S41 8NY to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 18 September 2019 | |
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 26 January 2019
|
|
07 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates |