Advanced company searchLink opens in new window

MCP OFFICE MANAGEMENT LIMITED

Company number 06453517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
08 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jun 2020 PSC02 Notification of Hindle & Walker (Property) Ltd as a person with significant control on 18 December 2019
16 Jun 2020 PSC07 Cessation of Harperhouse Surveyors Ltd as a person with significant control on 18 December 2019
16 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
04 Mar 2020 AP01 Appointment of Mr Mark Nicholas Hindle as a director on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from Byre Barn Cottage Edisford Bridge Clitheroe BB7 3LJ England to Haydock House Pleckgate Road Blackburn BB1 8QW on 3 March 2020
19 Dec 2019 TM01 Termination of appointment of Matthew Peter Harper as a director on 18 December 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jun 2019 PSC02 Notification of Harperhouse Surveyors Ltd as a person with significant control on 3 December 2018
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Jun 2019 PSC07 Cessation of Barnfield Developments Ltd as a person with significant control on 3 December 2018
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Feb 2019 AD01 Registered office address changed from 8 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP to Byre Barn Cottage Edisford Bridge Clitheroe BB7 3LJ on 19 February 2019
19 Feb 2019 TM01 Termination of appointment of James Paul Webber as a director on 30 November 2018
19 Feb 2019 TM02 Termination of appointment of Andrew John Couper as a secretary on 30 November 2018
19 Feb 2019 AP01 Appointment of Mr Matthew Peter Harper as a director on 30 November 2018
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017