MCEVILLY 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
04/08/254 August 2025 Director's details changed for Mr Stuart Paul Mcevilly on 2025-08-04

View Document

04/08/254 August 2025 Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2025-08-04

View Document

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

View Document

04/08/254 August 2025 Director's details changed for Mr Stuart Paul Mcevilly on 2025-08-04

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/02/2517 February 2025 Termination of appointment of Rachel Proud as a director on 2025-02-07

View Document

17/02/2517 February 2025 Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2025-02-07

View Document

17/02/2517 February 2025 Cessation of Rachel Proud as a person with significant control on 2025-02-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

25/07/2425 July 2024 Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2024-07-11

View Document

13/07/2413 July 2024 Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2024-07-11

View Document

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

View Document

12/07/2412 July 2024 Director's details changed for Mr Stuart Paul Mcevilly on 2024-07-11

View Document

12/07/2412 July 2024 Director's details changed for Mr Stuart Paul Mcevilly on 2024-07-11

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

12/07/2312 July 2023 Director's details changed for Mr Stuart Paul Mcevilly on 2023-04-14

View Document

12/07/2312 July 2023 Change of details for Mr Stuart Paul Mcevilly as a person with significant control on 2023-04-14

View Document

12/07/2312 July 2023 Change of details for Ms Rachel Proud as a person with significant control on 2023-04-14

View Document

12/07/2312 July 2023 Director's details changed for Ms Rachel Proud on 2023-04-14

View Document

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

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Registration of charge 135968450001, created on 2022-01-31

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