MCKALE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
11/07/2511 July 2025 New | Micro company accounts made up to 2024-03-31 |
11/07/2511 July 2025 New | Confirmation statement made on 2025-02-02 with no updates |
09/04/259 April 2025 | Compulsory strike-off action has been suspended |
09/04/259 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
02/02/242 February 2024 | Appointment of Mr Fahad Safdar as a director on 2024-02-02 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
02/02/242 February 2024 | Cessation of Richard Vincent Small as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Notification of Fahad Safdar as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Richard Vincent Small as a director on 2024-02-02 |
01/12/231 December 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/12/215 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | DIRECTOR APPOINTED MR RICHARD VINCENT SMALL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
07/12/197 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 361 STAMFORDHAM ROAD WESTERHOPE NEWCASTLE UPON TYNE NE5 2LH |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
13/10/1113 October 2011 | 01/02/11 NO CHANGES |
20/09/1120 September 2011 | STRUCK OFF AND DISSOLVED |
07/06/117 June 2011 | FIRST GAZETTE |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, SECRETARY JEFFREY NEIL |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MCKALE / 15/03/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
16/11/0716 November 2007 | SECRETARY RESIGNED |
16/11/0716 November 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
06/02/066 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/02/0423 February 2004 | S366A DISP HOLDING AGM 14/02/04 |
13/03/0313 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | SECRETARY RESIGNED |
19/07/0219 July 2002 | NEW SECRETARY APPOINTED |
11/02/0211 February 2002 | NEW SECRETARY APPOINTED |
11/02/0211 February 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
06/02/026 February 2002 | DIRECTOR RESIGNED |
06/02/026 February 2002 | SECRETARY RESIGNED |
01/02/021 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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