BARDSEY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Miscellaneous

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

04/05/244 May 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY ALBION FINANCIAL MANAGEMENT LTD

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN COUSINS

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MARCUS CHARLES SIMS

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR IAN COUSINS

View Document

18/12/1918 December 2019 Resolutions

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED MCS PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/12/19

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS SIMS

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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