MCCOSH 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
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Registered office address changed from 269 Cushendall Road Ballymena Co Antrim BT43 6PR to 40 Woodgreen Road Shankbridge Ballymena Co Antrim BT42 3DR on 2021-07-07

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOSH

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCCOSH

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MICHAEL MCCOSH

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS DEBORAH ANNE BYRNE

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CRAWFORD / 28/07/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CRAWFORD / 23/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/06/1421 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MCCOSH CRAWFORD / 21/06/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 COMPANY NAME CHANGED DMS (BALLYMENA) LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

30/03/1130 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED MCCOSH PROPERTIES LTD CERTIFICATE ISSUED ON 30/03/11

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MCCOSH CRAWFORD / 21/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MONTGOMERY MCCOSH / 21/06/2010

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MONTGOMERY MCCOSH / 21/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/07/0926 July 2009 21/06/09 ANNUAL RETURN SHUTTLE

View Document

27/03/0927 March 2009 30/06/08 ANNUAL ACCTS

View Document

11/12/0811 December 2008 UPDATED MEM AND ARTS

View Document

11/12/0811 December 2008 SPECIAL/EXTRA RESOLUTION

View Document

01/07/081 July 2008 21/06/08 ANNUAL RETURN SHUTTLE

View Document

23/04/0823 April 2008 CHANGE OF DIRS/SEC

View Document

07/04/087 April 2008 30/06/07 ANNUAL ACCTS

View Document

07/03/087 March 2008 PARS RE MORTAGE

View Document

16/08/0716 August 2007 21/06/07 ANNUAL RETURN SHUTTLE

View Document

04/05/074 May 2007 30/06/06 ANNUAL ACCTS

View Document

29/06/0629 June 2006 21/06/06 ANNUAL RETURN SHUTTLE

View Document

26/06/0626 June 2006 30/06/05 ANNUAL ACCTS

View Document

16/08/0516 August 2005 21/06/05 ANNUAL RETURN SHUTTLE

View Document

28/10/0428 October 2004 PARS RE MORTAGE

View Document

28/10/0428 October 2004 CERT REG OF CHARGE IN GB

View Document

03/07/043 July 2004 CHANGE OF DIRS/SEC

View Document

03/07/043 July 2004 CHANGE IN SIT REG ADD

View Document

03/07/043 July 2004 CHANGE OF DIRS/SEC

View Document

21/06/0421 June 2004 PARS RE DIRS/SIT REG OFF

View Document

21/06/0421 June 2004 ARTICLES

View Document

21/06/0421 June 2004 MEMORANDUM

View Document

21/06/0421 June 2004 DECLN COMPLNCE REG NEW CO

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