MCGRAIL'S 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
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Notification of Hayley Mcdonald as a person with significant control on 2016-04-06

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/02/2428 February 2024 Change of details for Mr Colin Gerard Mcdonald as a person with significant control on 2019-02-01

View Document

10/07/2310 July 2023 Change of details for a person with significant control

View Document

07/07/237 July 2023 Change of details for Mr Phillip Norman as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mrs Hayley Jane Mcdonald on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Phillip Norman on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Colin Gerard Mcdonald on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Colin Gerard Mcdonald as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NORMAN / 18/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP NORMAN / 18/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 150.00

View Document

25/01/1925 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JANE RYAN / 13/08/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP NORMAN / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN GERARD MCDONALD / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NORMAN / 23/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERARD MCDONALD / 19/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM C/O OPTIMISE ACCOUNTANTS 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MS HAYLEY JANE RYAN

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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