MCCARTHY & MCCARTHY PROPERTY MANAGEMENT LTD.
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 25/09/2425 September 2024 | Application to strike the company off the register |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/03/2110 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 11/02/2111 February 2021 | COMPANY NAME CHANGED MCCARTHY & MCCARTHY PROPERTY MANAGEMENT LTD LTD CERTIFICATE ISSUED ON 11/02/21 |
| 09/02/219 February 2021 | COMPANY NAME CHANGED MCCARTHY-BROWN LIMITED CERTIFICATE ISSUED ON 09/02/21 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
| 05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN SIMON MCCARTHY / 23/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ADAM BROWN |
| 27/06/1727 June 2017 | CESSATION OF ADAM STUART BROWN AS A PSC |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/07/168 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BROWN / 01/04/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/07/157 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 28/02/1428 February 2014 | SECRETARY APPOINTED MRS MELANIE JANE MCCARTHY |
| 30/07/1330 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON MCCARTHY / 21/06/2013 |
| 29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM SUITE 129 CHREMMA HOUSE 14 LONDON ROAD GUILDFORD SURREY GU1 2AG UNITED KINGDOM |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 31/07/1231 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM FLAT B8 TRINITY GATE EPSOM ROAD GUILDFORD GU1 3PN UNITED KINGDOM |
| 21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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