MCEVILLY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Director's details changed for Mr Stuart Paul Mcevilly on 2025-08-04 |
| 04/08/254 August 2025 | Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2025-08-04 |
| 04/08/254 August 2025 | Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2025-08-04 |
| 04/08/254 August 2025 | Registered office address changed from 11 Baynton Close Westbury Wiltshire BA13 3ZD England to 21 Maristow Street Westbury Wiltshire BA13 3DN on 2025-08-04 |
| 04/08/254 August 2025 | Director's details changed for Mr Stuart Paul Mcevilly on 2025-08-04 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-09-30 |
| 17/02/2517 February 2025 | Termination of appointment of Rachel Proud as a director on 2025-02-07 |
| 17/02/2517 February 2025 | Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2025-02-07 |
| 17/02/2517 February 2025 | Cessation of Rachel Proud as a person with significant control on 2025-02-07 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-30 with updates |
| 25/07/2425 July 2024 | Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2024-07-11 |
| 13/07/2413 July 2024 | Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2024-07-11 |
| 12/07/2412 July 2024 | Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2024-07-11 |
| 12/07/2412 July 2024 | Registered office address changed from 61 Turntable Place Westbury Wiltshire BA13 4GB England to 11 Baynton Close Westbury Wiltshire BA13 3ZD on 2024-07-12 |
| 12/07/2412 July 2024 | Director's details changed for Mr Stuart Paul Mcevilly on 2024-07-11 |
| 12/07/2412 July 2024 | Director's details changed for Mr Stuart Paul Mcevilly on 2024-07-11 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 12/07/2312 July 2023 | Director's details changed for Mr Stuart Paul Mcevilly on 2023-04-14 |
| 12/07/2312 July 2023 | Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2023-04-14 |
| 12/07/2312 July 2023 | Change of details for Ms Rachel Proud as a person with significant control on 2023-04-14 |
| 12/07/2312 July 2023 | Director's details changed for Ms Rachel Proud on 2023-04-14 |
| 14/04/2314 April 2023 | Registered office address changed from 24 Warminster Road Westbury BA13 3PE England to 61 Turntable Place Westbury Wiltshire BA13 4GB on 2023-04-14 |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 01/02/221 February 2022 | Registration of charge 135968450001, created on 2022-01-31 |
More Company Information
Recently Viewed
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