MC2 PROPERTY SOLUTIONS LLP

Company Documents

DateDescription
18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM LOWE

View Document

17/04/1917 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW MCCLOSKEY / 17/04/2019

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT MCCLOSKEY

View Document

11/04/1911 April 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BROWN-BOLTON

View Document

20/10/1720 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ROSLOW / 20/10/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 LLP MEMBER APPOINTED MR STEPHEN WILLIAM ROSLOW

View Document

03/08/163 August 2016 ANNUAL RETURN MADE UP TO 01/06/16

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 ANNUAL RETURN MADE UP TO 01/06/15

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 45 HOOTON ROAD WILLASTON NESTON CHESHIRE CH64 1SG

View Document

27/09/1427 September 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ROSLOW

View Document

02/06/142 June 2014 ANNUAL RETURN MADE UP TO 01/06/14

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 01/06/13

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 01/06/12

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/06/115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ROSLOW / 05/06/2011

View Document

05/06/115 June 2011 ANNUAL RETURN MADE UP TO 01/06/11

View Document

05/06/115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MCCLOSKEY / 05/06/2011

View Document

05/06/115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN-BOLTON / 05/06/2011

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 ANNUAL RETURN MADE UP TO 01/06/10

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • CHAVEREYS CORE LIMITED


  • 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