BARDSEY PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
28/03/2528 March 2025 | Application to strike the company off the register |
28/01/2528 January 2025 | Micro company accounts made up to 2024-03-31 |
16/01/2516 January 2025 | Miscellaneous |
20/08/2420 August 2024 | Confirmation statement made on 2024-06-26 with no updates |
04/05/244 May 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/12/2211 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Registered office address changed from 30 Bardsey Crescent Llanishen Cardiff Caerdydd CF14 5LA Wales to 199 Heathwood Road Cardiff Caerdydd CF14 4BN on 2022-02-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, SECRETARY ALBION FINANCIAL MANAGEMENT LTD |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN COUSINS |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR MARCUS CHARLES SIMS |
18/12/1918 December 2019 | DIRECTOR APPOINTED MR IAN COUSINS |
18/12/1918 December 2019 | Resolutions |
18/12/1918 December 2019 | COMPANY NAME CHANGED MCS PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/12/19 |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARCUS SIMS |
13/12/1913 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1829 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company