MCCARTHY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Joseph Mccarthy on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Joseph Mccarthy as a person with significant control on 2025-01-15

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-03-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Oxford House 15-17 Mount Ephraim Tunbridge Wells Kent TN1 1EN England to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Joseph Mccarthy as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Joseph Mccarthy on 2022-02-28

View Document

25/01/2225 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Oxford House 15-17 Mount Ephraim Tunbridge Wells Kent TN1 1EN on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Joseph Mccarthy on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Joseph Mccarthy as a person with significant control on 2022-01-25

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 07/03/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 07/03/2018

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 15/02/2017

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 15/02/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 PREVEXT FROM 23/03/2014 TO 31/03/2014

View Document

03/04/143 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 23 March 2013

View Document

27/12/1327 December 2013 PREVSHO FROM 31/03/2013 TO 23/03/2013

View Document

23/03/1323 March 2013 Annual accounts for year ending 23 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCCARTHY / 01/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY KAREN PACKHAM

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN PACKHAM

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: BELL WALK HOUSE, HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 10 LENNOX ROAD GRAVESEND KENT DA11 0EP

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 54 DARTFORD ROAD DARTFORD KENT DA1 3ER

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 395 VALLEY DRIVE GRAVESEND KENT DA12 5TA

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9130 January 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 127-128 WINDMILL STREET GRAVESEND KENT DA12 1BL

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/02/8819 February 1988 RETURN MADE UP TO 17/01/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

27/01/6127 January 1961 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