MCMAHON PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Satisfaction of charge 095154350002 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 095154350003 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 095154350001 in full

View Document

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

View Accounts

28/03/2328 March 2023 Registration of charge 095154350004, created on 2023-03-27

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ UNITED KINGDOM

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095154350002

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095154350001

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095154350003

View Document

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

View Accounts

10/03/2010 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 100

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN MCMAHON

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MCMAHON / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS TONIA MARIE MCMAHON / 06/03/2020

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

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

View Accounts

14/01/1914 January 2019 DIRECTOR APPOINTED MR ANTHONY JOHN MCMAHON

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCMAHON

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR CODY MCMAHON

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCMAHON

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS TONIA MARIE MCMAHON

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR CODY JOSEPH MCMAHON

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR CONNOR CHARLES MCMAHON

View Document

21/04/1721 April 2017 06/04/16 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

28/03/1528 March 2015 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