Advanced company searchLink opens in new window

MCBRO PROPERTY INVESTMENTS LTD

Company number 08394186

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)
12 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
30 May 2024 AA Total exemption full accounts made up to 29 February 2024
19 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
30 Mar 2022 AD01 Registered office address changed from C/O Azets Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS Wales to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 30 March 2022
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to C/O Azets Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS on 23 February 2021
07 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
30 Apr 2020 MR01 Registration of charge 083941860004, created on 23 April 2020
25 Feb 2020 AD01 Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 25 February 2020
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
14 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
10 Apr 2018 MR01 Registration of charge 083941860003, created on 29 March 2018
13 Feb 2018 PSC08 Notification of a person with significant control statement
13 Feb 2018 PSC07 Cessation of Ian Mcnally as a person with significant control on 13 February 2018
13 Feb 2018 PSC07 Cessation of Adrian Mcnally as a person with significant control on 13 February 2018
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
12 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2018
  • GBP 4
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/18.