MCA CHARTERED LANDSCAPE ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/12/2410 December 2024 Termination of appointment of Linda Susan Cooper as a director on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

10/02/2110 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

01/04/191 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN COOPER / 06/04/2016

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN COOPER / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN COOPER / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN COOPER / 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/05/137 May 2013 ADOPT ARTICLES 02/04/2013

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/1228 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

01/11/041 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 S366A DISP HOLDING AGM 16/10/03

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0XE

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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