MCCONNEL CRESCENT MANAGEMENT COMPANY LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewAppointment of Mr Mohamed Taiz Akbani as a director on 2025-09-29

View Document

03/10/253 October 2025 NewTermination of appointment of Mohamed Taiz Akbani as a director on 2025-09-29

View Document

17/07/2517 July 2025 Resolutions

View Document

23/06/2523 June 2025 Appointment of Mr Mohamed Taiz Akbani as a director on 2025-06-18

View Document

23/06/2523 June 2025 Appointment of Azal Properties Ltd as a director on 2025-06-18

View Document

23/06/2523 June 2025 Termination of appointment of Michael David Thomas as a director on 2025-06-18

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

01/05/241 May 2024 Director's details changed for Mr Michael David Thomas on 2024-04-27

View Document

01/05/241 May 2024 Registered office address changed from 7 Thornley Crescent Grotton Oldham OL4 5QX England to 1st Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX on 2024-05-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

28/04/2228 April 2022 Appointment of Mvn Block Management Ltd as a director on 2022-04-17

View Document

28/04/2228 April 2022 Termination of appointment of Christopher Harry Guinness Browne as a director on 2022-04-17

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 188 UPPINGHAM ROAD LEICESTER LE5 0QG ENGLAND

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY MOORE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER HARRY GUINNESS BROWNE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

12/05/1812 May 2018 SECRETARY APPOINTED MISS NISHA CHOPRA

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ UNITED KINGDOM

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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