MCDONNELL BROTHERS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF STEVEN VINCENT MCDONNELL AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MCDONNELL

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MCDONNELL

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCDONNELL

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/07/134 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: BROWNWYCH FARMHOUSE BROWNWYCH LANE TITCHFIELD HAMPSHIRE PO14 4NS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 ADOPT MEM AND ARTS 13/06/95

View Document

05/07/955 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

02/07/952 July 1995 REGISTERED OFFICE CHANGED ON 02/07/95 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

02/07/952 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NC INC ALREADY ADJUSTED 13/06/95

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 £ NC 100/1000 13/06/95

View Document

23/06/9523 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9523 June 1995 ALTER MEM AND ARTS 13/06/95

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

22/06/9522 June 1995 COMPANY NAME CHANGED SOFTCOMPACT LIMITED CERTIFICATE ISSUED ON 23/06/95

View Document

07/06/957 June 1995 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