- Company Overview for MTC PROPERTIES LTD (10387021)
- Filing history for MTC PROPERTIES LTD (10387021)
- People for MTC PROPERTIES LTD (10387021)
- Charges for MTC PROPERTIES LTD (10387021)
- Insolvency for MTC PROPERTIES LTD (10387021)
- More for MTC PROPERTIES LTD (10387021)
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 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
19 Sep 2018 | CH01 | Director's details changed for Mr Trevor Francis Cutmore on 30 June 2017 | |
19 Sep 2018 | CH03 | Secretary's details changed for Mrs Marie Cutmore on 19 September 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Trevor Francis Cutmore as a person with significant control on 30 June 2017 | |
19 Sep 2018 | PSC04 | Change of details for Mrs Marie Cutmore as a person with significant control on 30 June 2017 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
09 Oct 2017 | AD01 | Registered office address changed from The End House Drive Spur Kingswood KT20 6LR England to 9 Saxilby Road Sturton by Stow Lincoln LN1 2AA on 9 October 2017 | |
08 Jun 2017 | MR01 | Registration of charge 103870210002, created on 8 June 2017 | |
16 Jan 2017 | MR01 | Registration of charge 103870210001, created on 13 January 2017 | |
21 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-21
|