MCFIRTH 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
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Director's details changed for Irene Firth on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 30 Cliffe End Road Longwood Huddersfield West Yorkshire HD3 4FG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Stanley Frank Ozgowicz on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr David John Firth on 2023-04-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/04/2224 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Notification of a person with significant control statement

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

13/07/2113 July 2021 Cessation of David John Firth as a person with significant control on 2021-07-01

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/09/2017 September 2020 31/07/20 STATEMENT OF CAPITAL GBP 4

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / DAVID FIRTH / 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096721660001

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE OZGOWICZ

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR STANLEY FRANK OZGOWICZ

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS MICHELLE JUNE OZGOWICZ

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FIRTH / 07/03/2017

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 3 ARMITAGE ROAD MILNSBRIDGE HUDDERSIFLELD HD3 4JN UNITED KINGDOM

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / IRENE FIRTH / 07/03/2017

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information