MPC DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Paul Stubbins on 2024-07-10

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

28/06/2428 June 2024 Change of details for Capla Group Holdings Ltd. as a person with significant control on 2024-05-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Registration of charge 065941620004, created on 2023-10-05

View Document

10/10/2310 October 2023 Registration of charge 065941620003, created on 2023-10-05

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

03/10/233 October 2023 Cessation of Christopher John Richardson as a person with significant control on 2023-09-28

View Document

03/10/233 October 2023 Cessation of Paul Stubbins as a person with significant control on 2023-09-28

View Document

03/10/233 October 2023 Notification of Capla Group Holdings Ltd. as a person with significant control on 2023-09-28

View Document

03/10/233 October 2023 Cessation of Charles Mark Addison as a person with significant control on 2023-09-28

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

29/08/2329 August 2023 Notification of Christopher John Richardson as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Notification of Charles Mark Addison as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Cessation of Capla Group Holdings Ltd. as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Notification of Paul Stubbins as a person with significant control on 2023-08-25

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

25/04/2325 April 2023 Cessation of Paul Stubbins as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Notification of Capla Group Holdings Ltd. as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Charles Mark Addison as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Christopher John Richardson as a person with significant control on 2023-04-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065941620001

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065941620002

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUBBINS / 22/05/2018

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RICHARDSON / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STUBBINS / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RICHARDSON / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RICHARDSON / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES MARK ADDISON / 22/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065941620002

View Document

11/06/1411 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065941620001

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED CAPLA PROPERTY MANAGEMENT (BOUGHTON) LTD. CERTIFICATE ISSUED ON 27/01/14

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/07/1014 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0912 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY IGP CORPORATE NOMINEES LTD

View Document

15/05/0815 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information