M.C.W. PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Satisfaction of charge 8 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 7 in full

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCWHIRTER / 27/03/2017

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 24 SHORE ROAD HOLYWOOD COUNTY DOWN BT18 0LD NORTHERN IRELAND

View Document

10/05/1210 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCWHIRTER / 01/10/2009

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 24 SHORE ROAD HOLYWOOD BT18 OLD

View Document

07/05/107 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/02/107 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 19/03/09 ANNUAL RETURN SHUTTLE

View Document

07/03/097 March 2009 30/04/08 ANNUAL ACCTS

View Document

06/05/086 May 2008 19/03/08 ANNUAL RETURN SHUTTLE

View Document

02/03/082 March 2008 30/04/07 ANNUAL ACCTS

View Document

16/04/0716 April 2007 19/03/07 ANNUAL RETURN SHUTTLE

View Document

06/03/076 March 2007 30/04/06 ANNUAL ACCTS

View Document

22/06/0622 June 2006 PARS RE MORTAGE

View Document

22/06/0622 June 2006 0000

View Document

26/04/0626 April 2006 19/03/06 ANNUAL RETURN SHUTTLE

View Document

10/03/0610 March 2006 30/04/05 ANNUAL ACCTS

View Document

10/03/0610 March 2006 CHANGE OF ARD

View Document

26/09/0526 September 2005 31/10/04 ANNUAL ACCTS

View Document

22/03/0522 March 2005 CHANGE OF ARD

View Document

02/03/052 March 2005 30/04/04 ANNUAL ACCTS

View Document

11/11/0411 November 2004 CHANGE IN SIT REG ADD

View Document

04/11/044 November 2004 MORTGAGE SATISFACTION

View Document

29/04/0429 April 2004 19/03/04 ANNUAL RETURN SHUTTLE

View Document

07/03/047 March 2004 30/04/03 ANNUAL ACCTS

View Document

01/04/031 April 2003 19/03/03 ANNUAL RETURN SHUTTLE

View Document

28/02/0328 February 2003 30/04/02 ANNUAL ACCTS

View Document

29/04/0229 April 2002 19/03/02 ANNUAL RETURN SHUTTLE

View Document

12/03/0212 March 2002 30/04/01 ANNUAL ACCTS

View Document

07/09/017 September 2001 PARS RE MORTAGE

View Document

13/06/0113 June 2001 19/03/01 ANNUAL RETURN SHUTTLE

View Document

02/03/012 March 2001 30/04/00 ANNUAL ACCTS

View Document

27/09/0027 September 2000 PARS RE MORTAGE

View Document

09/04/009 April 2000 19/03/00 ANNUAL RETURN SHUTTLE

View Document

20/11/9920 November 1999 30/04/99 ANNUAL ACCTS

View Document

21/04/9921 April 1999 19/03/99 ANNUAL RETURN SHUTTLE

View Document

04/01/994 January 1999 30/04/98 ANNUAL ACCTS

View Document

02/07/982 July 1998 PARS RE MORTAGE

View Document

04/06/984 June 1998 19/03/98 ANNUAL RETURN SHUTTLE

View Document

24/11/9724 November 1997 30/04/97 ANNUAL ACCTS

View Document

17/10/9717 October 1997 PARS RE MORTAGE

View Document

28/03/9728 March 1997 19/03/97 ANNUAL RETURN SHUTTLE

View Document

24/02/9724 February 1997 30/04/96 ANNUAL ACCTS

View Document

31/05/9631 May 1996 19/03/96 ANNUAL RETURN SHUTTLE

View Document

28/02/9628 February 1996 30/04/95 ANNUAL ACCTS

View Document

28/03/9528 March 1995 19/03/95 ANNUAL RETURN SHUTTLE

View Document

11/02/9511 February 1995 30/04/94 ANNUAL ACCTS

View Document

25/07/9425 July 1994 19/03/94 ANNUAL RETURN SHUTTLE

View Document

12/04/9412 April 1994 30/04/93 ANNUAL ACCTS

View Document

01/07/931 July 1993 PARS RE MORTAGE

View Document

05/04/935 April 1993 30/04/92 ANNUAL ACCTS

View Document

01/04/931 April 1993 19/03/93 ANNUAL RETURN SHUTTLE

View Document

02/07/922 July 1992 30/04/91 ANNUAL ACCTS

View Document

08/05/928 May 1992 19/03/92 ANNUAL RETURN FORM

View Document

14/11/9114 November 1991 PARS RE MORTAGE

View Document

04/06/914 June 1991 30/04/90 ANNUAL ACCTS

View Document

03/06/913 June 1991 CHANGE OF ARD DURING ARP

View Document

24/04/9124 April 1991 19/03/91 ANNUAL RETURN

View Document

20/09/8920 September 1989 STATEMENT OF NOMINAL CAP

View Document

20/09/8920 September 1989 PARS RE DIRS/SIT REG OFF

View Document

20/09/8920 September 1989 DECLN COMPLNCE REG NEW CO

View Document

20/09/8920 September 1989 MEMORANDUM

View Document

20/09/8920 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8920 September 1989 ARTICLES

View Document


More Company Information