MCFARLANES PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

06/03/256 March 2025 Change of details for Mrs Jane Emma Mcfarlane as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Secretary's details changed for Mrs Jane Emma Mcfarlane on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mrs Jane Emma Mcfarlane on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Registration of charge 113495230002, created on 2023-09-01

View Document

01/09/231 September 2023 Satisfaction of charge 113495230001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mrs Jane Emma Mcfarlane on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from 16 Orchard Avenue Hove BN3 7BL England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Mrs Jane Emma Mcfarlane on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Jane Emma Mcfarlane as a person with significant control on 2023-03-06

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFARLANE

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 CESSATION OF JOHN PAUL MCFARLANE AS A PSC

View Document

18/11/1918 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113495230001

View Document

08/06/188 June 2018 CONSOLIDATION 08/05/18

View Document

21/05/1821 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 100

View Document

08/05/188 May 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
Recently Viewed
  • HAYDN CLEANING LTD


  • 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