M.C.S. PROPERTY SERVICES (UK) LIMITED
Company number 05824907
- Company Overview for M.C.S. PROPERTY SERVICES (UK) LIMITED (05824907)
- Filing history for M.C.S. PROPERTY SERVICES (UK) LIMITED (05824907)
- People for M.C.S. PROPERTY SERVICES (UK) LIMITED (05824907)
- More for M.C.S. PROPERTY SERVICES (UK) LIMITED (05824907)
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) |
---|---|---|---|
07 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
01 Jun 2023 | PSC04 | Change of details for Miss Corinne Rounce as a person with significant control on 1 June 2023 | |
21 Feb 2023 | PSC07 | Cessation of Michael Cornelius Smith as a person with significant control on 20 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Miss Corinne Rounce as a director on 20 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Michael Cornelius Smith as a director on 20 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
01 Feb 2023 | PSC01 | Notification of Corinne Rounce as a person with significant control on 1 February 2023 | |
01 Feb 2023 | PSC04 | Change of details for Mr Michael Cornelius Smith as a person with significant control on 1 February 2023 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
01 Mar 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 |