M-TEC BUILDING PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Termination of appointment of Mark Keith Bruckshaw as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Inspire Property Management as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Johann Paul Windheuser as a director on 2023-05-04

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/02/237 February 2023 Current accounting period shortened from 2022-09-30 to 2021-12-31

View Document

07/02/237 February 2023 Micro company accounts made up to 2021-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Gillian Marie Windheuser as a secretary on 2022-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Appointment of Mr Mark Keith Bruckshaw as a secretary on 2021-12-14

View Document

15/12/2115 December 2021 Registered office address changed from St Andrews Herbert Road Torquay Devon TQ2 6RW to 318 Stratford Road Shirley Solihull B90 3DN on 2021-12-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF JASON EVANS AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF PSC STATEMENT ON 11/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY JASON EVANS

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MRS GILLIAN MARIE WINDHEUSER

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM UNIT 2C PEARSALL DRIVE OLDBURY WEST MIDLANDS B69 2RA

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR JOHANN WINDHEUSER

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ALAN CAPSTICK

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR BARRIE YATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ANDREW HERLIHY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE WHITE

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JASON EVANS

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG SEARS

View Document

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EVANS / 07/03/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN SEARS / 07/03/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD WHITE / 07/03/2015

View Document

20/05/1520 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON EVANS / 07/03/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O KENNETH MORRIS 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON EVANS / 01/03/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JASON EVANS / 01/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN SEARS / 01/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD WHITE / 01/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON EVANS / 28/02/2008

View Document

24/08/0724 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information