MT PROPERTY DEVELOPMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

11/01/2411 January 2024 Registered office address changed from The Flint Barn Grovers Close Biggin Hill Kent TN16 3GA United Kingdom to The Flint Barn Glovers Close Biggin Hill Westerham Kent TN16 3GA on 2024-01-11

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/06/2114 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/05/2125 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106100060002

View Document

25/05/2125 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106100060001

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

08/01/208 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 10/12/2018

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 10/12/2018

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS ALEXANDER ALCINDOR

View Document

27/06/1827 June 2018 CESSATION OF TOMASZ SLOWIAK AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR TOMASZ SLOWIAK

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 08/12/2017

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR MARCUS ALEXANDER ALCINDOR

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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