- Company Overview for M.C.P.PROPERTY SERVICES LIMITED (03744489)
- Filing history for M.C.P.PROPERTY SERVICES LIMITED (03744489)
- People for M.C.P.PROPERTY SERVICES LIMITED (03744489)
- Charges for M.C.P.PROPERTY SERVICES LIMITED (03744489)
- More for M.C.P.PROPERTY SERVICES LIMITED (03744489)
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) |
---|---|---|---|
24 Apr 2025 | CS01 | Confirmation statement made on 27 March 2025 with no updates | |
17 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Building B Building B, the Chase, John Tate Road Hertford Hertfordshire SG13 7NN on 18 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
30 Jun 2023 | AA | Full accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
20 Feb 2023 | MR04 | Satisfaction of charge 037444890004 in full | |
05 Jan 2023 | MR01 | Registration of charge 037444890006, created on 5 January 2023 | |
11 Jul 2022 | AP01 | Appointment of Anna Margaret West as a director on 1 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mark Roy Gelder on 4 April 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Matthew Clifford Clarke on 4 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
10 Feb 2022 | AP01 | Appointment of Mark Roy Gelder as a director on 20 January 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Michael Clifford Clarke on 4 February 2022 | |
08 Feb 2022 | PSC05 | Change of details for M.C.P. Property Group Ltd as a person with significant control on 19 January 2022 | |
08 Feb 2022 | CH03 | Secretary's details changed for Mrs Ann Frances Clarke on 4 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mrs Ann Frances Clarke on 4 February 2022 | |
29 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
12 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
13 Jul 2020 | MR01 | Registration of charge 037444890005, created on 6 July 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
29 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 |