MCBRO PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Registered office address changed from C/O Azets Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS Wales to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 2022-03-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

10/06/2110 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

07/08/207 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083941860004

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

14/08/1914 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

05/06/185 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083941860003

View Document

13/02/1813 February 2018 CESSATION OF ADRIAN MCNALLY AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF PSC STATEMENT ON 13/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 CESSATION OF IAN MCNALLY AS A PSC

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 01/01/18 STATEMENT OF CAPITAL GBP 4

View Document

10/01/1810 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED LISA MICHELLE MCNALLY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED SARAH JANE MCNALLY

View Document

30/08/1730 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

15/07/1715 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083941860002

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RODNEY MCNALLY / 22/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH MCNALLY / 22/06/2017

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083941860001

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/02/1624 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information