- Company Overview for MC & NS PROPERTIES LIMITED (04897724)
- Filing history for MC & NS PROPERTIES LIMITED (04897724)
- People for MC & NS PROPERTIES LIMITED (04897724)
- Charges for MC & NS PROPERTIES LIMITED (04897724)
- More for MC & NS PROPERTIES LIMITED (04897724)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Nicholas Simon Englert on 7 October 2021 | |
07 Oct 2021 | CH03 | Secretary's details changed for Mr Nicholas Simon Englert on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mr Nicholas Simon Englert as a person with significant control on 7 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | PSC07 | Cessation of Mark Christopher Englert as a person with significant control on 21 August 2019 | |
08 Nov 2019 | PSC01 | Notification of Julia Englert as a person with significant control on 18 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
19 Sep 2019 | CH01 | Director's details changed for Mrs Julia Englert on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from C/O Patrick Shoes Limited Broad March Long March Industrial Estate Daventry Northamptonshire NN11 4HE to The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB on 18 September 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
07 Jun 2018 | TM01 | Termination of appointment of Mark Christopher Englert as a director on 25 April 2018 | |
07 Jun 2018 | AP01 | Appointment of Mrs Julia Englert as a director on 25 April 2018 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
12 Sep 2017 | PSC04 | Change of details for Mark Christopher Englert as a person with significant control on 11 August 2017 | |
12 Sep 2017 | PSC04 | Change of details for Mr Nicholas Simon Englert as a person with significant control on 11 August 2017 |