MC PROPERTY MANAGEMENT GROUP LTD

Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

22/02/2522 February 2025 Cessation of Malgorzata Cohen as a person with significant control on 2025-02-14

View Document

22/02/2522 February 2025 Termination of appointment of Malgorzata Cohen as a director on 2025-02-14

View Document

24/12/2424 December 2024 Appointment of Mr Justin Watkins as a director on 2024-12-11

View Document

24/12/2424 December 2024 Notification of Justin Watkins as a person with significant control on 2024-12-11

View Document

24/12/2424 December 2024 Registered office address changed from 32 Charlton Road Weston-Super-Mare BS23 4HQ England to 9 Westbourne Terrace Road London W2 6NG on 2024-12-24

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-25 with updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Termination of appointment of Justin Christopher Cavell as a director on 2022-10-14

View Document

25/10/2225 October 2022 Appointment of Ms Malgorzata Cohen as a director on 2022-10-14

View Document

25/10/2225 October 2022 Notification of Malgorzata Cohen as a person with significant control on 2022-10-14

View Document

25/10/2225 October 2022 Cessation of Justin Christopher Cavell as a person with significant control on 2022-10-24

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

09/04/229 April 2022 Cessation of Justin Christopher Cavell as a person with significant control on 2022-04-09

View Document

09/04/229 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

09/04/229 April 2022 Notification of Malgorzata Cohen as a person with significant control on 2018-01-01

View Document

03/01/223 January 2022 Notification of Justin Cavell as a person with significant control on 2022-01-01

View Document

03/01/223 January 2022 Appointment of Mr Justin Christopher Cavell as a director on 2022-01-01

View Document

03/01/223 January 2022 Termination of appointment of Malgorzata Cohen as a director on 2022-01-01

View Document

03/01/223 January 2022 Cessation of Malgorzata Cohen as a person with significant control on 2022-01-01

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 12F WESTBOURNE TERRACE ROAD LONDON W2 6NG ENGLAND

View Document

21/03/1921 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/07/185 July 2018 DISS40 (DISS40(SOAD))

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information