MCA DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/04/2425 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

25/04/2425 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

09/10/239 October 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-10-09

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-06-15

View Document

20/06/2320 June 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-06-15

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CLAPHAM

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

05/12/165 December 2016 SECRETARY APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

05/01/105 January 2010 Annual return made up to 2010-01-01 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/01/0920 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

07/01/097 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVIDS COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

15/05/0815 May 2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED PETER ANTHONY CARR

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED ALFRED MCALPINE DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 30/11/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1 1JA

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 COMPANY NAME CHANGED ALFRED MCALPINE PROJECTS LIMITED CERTIFICATE ISSUED ON 05/02/97

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM: STRATFORD COURT CRANMORE BOULEVA SHIRLEY SOLIHULL WEST MIDLANDS B0 4QT

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 RE FACILITY AG 30/08/95

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: ARDEN HOUSE OAKENSHAW ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4QY

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: STRATFORD COURT CRANMORE BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 4QT

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

18/08/9418 August 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/05/9427 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ALTER MEM AND ARTS 04/02/94

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: MITCHAM COURT CRICKET GREEN MITCHAM SURREY CR4 4XT

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/88

View Document

05/02/885 February 1988 COMPANY NAME CHANGED ALFRED MCALPINE HOMES PROJECTS L IMITED CERTIFICATE ISSUED ON 08/02/88

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

04/07/864 July 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: 30 THORNTON ROAD THORNTON HEATH SURREY CR4 6BA

View Document

15/05/8515 May 1985 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