M P PROPERTY CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewRegistered office address changed from 33-35 Daws Lane London NW7 4SD England to 3 Smithy Fen Cottenham Cambridge CB24 8PT on 2025-10-16

View Document

07/08/257 August 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

14/07/2514 July 2025 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 33-35 Daws Lane London NW7 4SD on 2025-07-14

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

21/08/2321 August 2023 Termination of appointment of Growbridge Advisors Limited as a director on 2023-08-10

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2021-05-31

View Document

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

View Accounts

19/07/2119 July 2021 Resolutions

View Document

16/07/2116 July 2021 Notification of Patrick Joseph Carty as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Woodberry Secretarial Limited as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Appointment of Growbridge Advisors Limited as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Patrick Joseph Carty as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Michael Duke as a director on 2021-07-16

View Document

10/02/2110 February 2021 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