- Company Overview for MCT (PROPERTIES) LIMITED (07802600)
- Filing history for MCT (PROPERTIES) LIMITED (07802600)
- People for MCT (PROPERTIES) LIMITED (07802600)
- More for MCT (PROPERTIES) LIMITED (07802600)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
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 |