Advanced company searchLink opens in new window

MCT (PROPERTIES) LIMITED

Company number 07802600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
27 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
10 Oct 2022 AP01 Appointment of Mr Richard Shepherd-Cross as a director on 4 October 2022
10 Oct 2022 TM01 Termination of appointment of Simon John Gibson as a director on 4 October 2022
07 Jul 2022 PSC05 Change of details for Old Station Road Holdings Limited as a person with significant control on 7 September 2016
01 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 May 2020
28 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
31 Jul 2019 TM01 Termination of appointment of Alan Cowan as a director on 14 June 2019
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of James Alexander Dawson as a director on 30 November 2018
28 Dec 2018 AP01 Appointment of Mr Edward Moore as a director on 22 November 2018
28 Dec 2018 AP01 Appointment of Mr Alan Cowan as a director on 22 November 2018
28 Dec 2018 TM02 Termination of appointment of Victoria Louise Pearson as a secretary on 30 November 2018
28 Dec 2018 TM01 Termination of appointment of Robin Parker as a director on 30 November 2018
28 Dec 2018 AP01 Appointment of Mr Simon John Gibson as a director on 22 November 2018
13 Dec 2018 TM01 Termination of appointment of Mark Antony Smith as a director on 22 November 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
01 Oct 2018 AD01 Registered office address changed from M W House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY England to 1 New Walk Place Leicester LE1 6RU on 1 October 2018
18 Sep 2018 TM01 Termination of appointment of Martin Cadman as a director on 7 September 2018