MCO MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Termination of appointment of Michael Charles Olley as a director on 2023-09-11

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

26/09/2326 September 2023 Appointment of Mr David Edward Harding as a director on 2023-09-11

View Document

26/09/2326 September 2023 Appointment of Mrs Anna Harding as a director on 2023-09-11

View Document

26/09/2326 September 2023 Cessation of Michael Charles Olley as a person with significant control on 2023-09-11

View Document

26/09/2326 September 2023 Notification of Paterson Harding Group Ltd as a person with significant control on 2023-09-11

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

24/10/2224 October 2022 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

11/10/1911 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES OLLEY

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED C.M. & R. OLLEY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 25/07/17

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1625 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 11862.50

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD MCCARTHY

View Document

21/10/1521 October 2015 SECRETARY APPOINTED MR NICHOLAS LANGLEY

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES OLLEY / 21/10/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY GERALD MCCARTHY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 3 ROMNEY CHASE HORNCHURCH ESSEX RM11 3BJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/08/1313 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES OLLEY / 25/05/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLLEY / 07/08/2009

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 130 BALGORES LANE ROMFORD ESSEX RM2 5JX

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: RED GABLES 17 BALGORES LANE GIDEA PARK ROMFORD ESSEX RM2 5JT

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: ADDINGTON QUARRY TROTTISCLIFFE WEST MALLING KENT ME19 5DN

View Document

02/08/002 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: YORK ROAD RAINHAM ESSEX RN13 7SS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/08/9514 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 102 HIGH STREET INGATESTONE ESSEX CM4 0BA

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 REGISTERED OFFICE CHANGED ON 25/09/87 FROM: TEMPLE HOUSE 103A HIGH STREET CROYDON SURREY CR9 2UY

View Document

27/11/8627 November 1986 RETURN MADE UP TO 21/09/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

16/04/8016 April 1980 ALTER MEM AND ARTS

View Document

30/07/7630 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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