MCP PROPERTIES LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SPRING GROVE HOUSE BEWDLEY WORCESTERSHIRE DY12 1LF

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN CHORLEY

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

01/05/181 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/11/1721 November 2017 31/03/17 AUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/12/167 December 2016 31/03/16 AUDITED ABRIDGED

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK KILBY / 05/11/2012

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANK KILBY / 05/11/2012

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHORLEY / 01/07/2009

View Document

05/05/095 May 2009 ALTER ARTICLES 21/04/2009

View Document

23/03/0923 March 2009 CURREXT FROM 24/12/2008 TO 31/03/2009

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY ROGER CAWLEY

View Document

02/07/082 July 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DARREN DAVID CHORLEY

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/082 April 2008 DIRECTOR APPOINTED IVAN KNEZOVICH

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT FRANK KILBY

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CAWLEY

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ROGER CAWLEY

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE KEEVIL

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

02/11/072 November 2007 COMPANY NAME CHANGED MARY CHIPPERFIELD PROMOTIONS LIM ITED CERTIFICATE ISSUED ON 02/11/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/03

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVE, STAINES, MIDDX TW18 4AQ

View Document

26/07/0426 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 12/07/03; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00

View Document

12/12/0012 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED CHIPPERFIELD'S (PROPERTIES) LIMI TED CERTIFICATE ISSUED ON 19/01/96

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

04/02/944 February 1994 £ NC 1000/100000 23/12/93

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/92

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/90

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/89

View Document

27/11/9027 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/12

View Document

24/09/9024 September 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 240189

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/08/8630 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/7221 March 1972 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