M C B PROPERTY CARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Change of details for Mrs Sheree Anita Baker as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Change of details for Mr Martin Clive Baker as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Director's details changed for Mrs Sheree Anita Baker on 2022-11-22 |
22/11/2222 November 2022 | Director's details changed for Mr Martin Clive Baker on 2022-11-22 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
06/01/206 January 2020 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
18/09/1818 September 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
18/09/1818 September 2018 | SAIL ADDRESS CREATED |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
15/12/1615 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053249810007 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/01/139 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
18/01/1218 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CLIVE BAKER / 06/01/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 7A KING STREET FROME SOMERSET BA11 1BH |
14/01/1114 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE BAKER / 26/01/2010 |
27/01/1027 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEREE ANITA BAKER / 26/01/2010 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0627 September 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
22/03/0622 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
15/03/0615 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0618 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/064 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/01/0616 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
27/08/0527 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/0514 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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