MCKAY PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Change of details for Mr Douglas Roy Stewart Mckay as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from 124a Crawley Green Road Flat 2 Royal Navy Court 124a Crawley Green Road Luton Luton LU2 0FW United Kingdom to 81 Plover Way Norway Dock London SE16 7TS on 2024-10-28

View Document

17/10/2417 October 2024 Director's details changed for Mr Douglas Roy Stewart Mckay on 2024-09-01

View Document

17/10/2417 October 2024 Registered office address changed from 81 Plover Way Norway Dock London SE16 7TS England to 124a Crawley Green Road Flat 2 Royal Navy Court 124a Crawley Green Road Luton Luton LU2 0FW on 2024-10-17

View Document

17/08/2417 August 2024 Registered office address changed from Flat 2 Royal Navy Court 124a Crawley Green Road Luton Uk LU2 0FW England to 81 Plover Way 81 Plover Way Norway Dock London SE16 7TS on 2024-08-17

View Document

17/08/2417 August 2024 Registered office address changed from 81 Plover Way 81 Plover Way Norway Dock London SE16 7TS England to 81 Plover Way Norway Dock London SE16 7TS on 2024-08-17

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-06-04 with updates

View Document

17/08/2417 August 2024 Director's details changed for Mr Douglas Roy Stewart Mckay on 2024-08-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Termination of appointment of Leanne O'brien as a director on 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/06/215 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE O'BRIEN / 05/06/2021

View Document

05/06/215 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROY STEWART MCKAY / 05/06/2021

View Document

04/06/214 June 2021 DIRECTOR APPOINTED MISS LEANNE O'BRIEN

View Document

04/06/214 June 2021 COMPANY NAME CHANGED P & M PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 04/06/21

View Document

03/06/213 June 2021 CESSATION OF RIKY MITESH PATEL AS A PSC

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR RIKY PATEL

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM FLAT 5 ROYAL NAVY COURT 124A CRAWLEY GREEN ROAD LUTON LU2 0FW ENGLAND

View Document

04/10/204 October 2020 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