- Company Overview for MCP PROPERTY HOLDINGS LIMITED (10069765)
- Filing history for MCP PROPERTY HOLDINGS LIMITED (10069765)
- People for MCP PROPERTY HOLDINGS LIMITED (10069765)
- More for MCP PROPERTY HOLDINGS LIMITED (10069765)
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) |
---|---|---|---|
28 Nov 2024 | TM01 | Termination of appointment of Mandy Jane Donnison as a director on 27 November 2024 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Apr 2023 | PSC02 | Notification of Delamere Health Group Holdings Limited as a person with significant control on 12 February 2023 | |
04 Apr 2023 | PSC04 | Change of details for Mr Martin Charles Preston as a person with significant control on 12 February 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
17 Mar 2021 | CH01 | Director's details changed for Mr Martin Charles Preston on 1 February 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Martin Charles Preston as a person with significant control on 1 February 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
15 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Cogshall Hall Hall Lane Antrobus Cheshire CW9 6BJ United Kingdom to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 11 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Anthony Charles Preston on 30 May 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
17 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-17
|