MCL PROPERTY VENTURES LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Registration of charge 158256990006, created on 2025-07-02 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
14/04/2514 April 2025 | Registration of charge 158256990005, created on 2025-04-11 |
31/03/2531 March 2025 | Registration of charge 158256990004, created on 2025-03-31 |
06/01/256 January 2025 | Satisfaction of charge 158256990003 in full |
06/01/256 January 2025 | Satisfaction of charge 158256990002 in full |
06/01/256 January 2025 | Satisfaction of charge 158256990001 in full |
26/09/2426 September 2024 | Change of details for Mrs Lucy Emma Latimer as a person with significant control on 2024-09-26 |
26/09/2426 September 2024 | Director's details changed for Mr Michael Colin Latimer on 2024-09-26 |
26/09/2426 September 2024 | Director's details changed for Mrs Lucy Emma Latimer on 2024-09-26 |
26/09/2426 September 2024 | Change of details for Mr Michael Colin Latimer as a person with significant control on 2024-09-26 |
26/09/2426 September 2024 | Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 2024-09-26 |
20/09/2420 September 2024 | Registration of charge 158256990003, created on 2024-09-10 |
13/09/2413 September 2024 | Registration of charge 158256990002, created on 2024-08-30 |
24/07/2424 July 2024 | Registration of charge 158256990001, created on 2024-07-24 |
08/07/248 July 2024 | Incorporation |
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