MCP OFFICE MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Appointment of Mr Julian Charles Hindle as a director on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of Mark Nicholas Hindle as a director on 2025-01-24

View Document

24/01/2524 January 2025 Cessation of Hindle & Walker (Property) Ltd as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Notification of Sena Property Limited as a person with significant control on 2025-01-24

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CESSATION OF HARPERHOUSE SURVEYORS LTD AS A PSC

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HINDLE & WALKER (PROPERTY) LTD

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR MARK NICHOLAS HINDLE

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM BYRE BARN COTTAGE EDISFORD BRIDGE CLITHEROE BB7 3LJ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARPER

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPERHOUSE SURVEYORS LTD

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 CESSATION OF BARNFIELD DEVELOPMENTS LTD AS A PSC

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MATTHEW PETER HARPER

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 8 KENYON ROAD LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 5SP

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBBER

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW COUPER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SECOND FILING WITH MUD 01/12/11 FOR FORM AR01

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 27/01/11 STATEMENT OF CAPITAL GBP 14

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COUPER

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR JAMES PAUL WEBBER

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLFORTH

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR ANDREW JOHN COUPER

View Document

22/04/1022 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TAYLFORTH / 01/10/2009

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR DAMIAN FLOOD

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE EDGE CLOWES STREET MANCHESTER M3 5NA

View Document

06/04/096 April 2009 SECRETARY APPOINTED ANDREW JOHN COUPER

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 COMPANY NAME CHANGED BRAND NEW CO (377) LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

14/12/0714 December 2007 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