Advanced company searchLink opens in new window

MCL OMEGA PROPCO LIMITED

Company number 12133819

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)
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 January 2024
  • GBP 89,298,210
30 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
17 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 77,857,506
13 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
13 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
13 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
13 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
17 Aug 2022 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to One Curzon Street London W1J 5HD
16 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
25 Jul 2022 AA Full accounts made up to 5 January 2022
11 Apr 2022 PSC02 Notification of Londonmetric Property Plc as a person with significant control on 5 January 2022
04 Apr 2022 PSC07 Cessation of Icon 3 Holdco Limited as a person with significant control on 28 February 2022
24 Jan 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 March 2022
19 Jan 2022 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to One Curzon Street London W1J 5HB on 19 January 2022
19 Jan 2022 AP03 Appointment of Ms Jadzia Zofia Duzniak as a secretary on 5 January 2022
19 Jan 2022 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 January 2022
19 Jan 2022 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 January 2022
19 Jan 2022 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 January 2022
19 Jan 2022 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 January 2022
19 Jan 2022 TM01 Termination of appointment of James Patrick Pochin as a director on 5 January 2022
19 Jan 2022 TM01 Termination of appointment of John Andrew Gallemore as a director on 5 January 2022