MCCURRY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-08-14 with no updates |
05/08/255 August 2025 New | Satisfaction of charge 081783140003 in full |
05/08/255 August 2025 New | Satisfaction of charge 081783140007 in full |
05/08/255 August 2025 New | Satisfaction of charge 081783140006 in full |
05/08/255 August 2025 New | Satisfaction of charge 081783140004 in full |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/10/243 October 2024 | Registered office address changed from C/O Wheelers 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to 27D Turbine Way Swaffham Norfolk PE37 7XD on 2024-10-03 |
27/09/2427 September 2024 | Registration of charge 081783140007, created on 2024-09-13 |
28/08/2428 August 2024 | Change of details for Mr Stewart David Mccurry as a person with significant control on 2024-07-16 |
28/08/2428 August 2024 | Director's details changed for Mr Stewart David Mccurry on 2024-07-16 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-14 with updates |
28/08/2428 August 2024 | Director's details changed for Mr Thomas Stewart Mccurry on 2024-07-16 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-14 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/03/2310 March 2023 | Registration of charge 081783140006, created on 2023-03-09 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 081783140004 |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 081783140005 |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 081783140003 |
18/01/2118 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081783140002 |
02/12/202 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081783140001 |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID MCCURRY / 10/09/2019 |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID MCCURRY / 10/09/2019 |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEWART MCCURRY / 10/09/2019 |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR STEWART DAVID MCCURRY / 10/09/2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
27/07/1827 July 2018 | DIRECTOR APPOINTED MR THOMAS STEWART MCCURRY |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081783140002 |
22/12/1622 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081783140001 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/03/1623 March 2016 | PREVSHO FROM 31/08/2015 TO 31/05/2015 |
03/09/153 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/08/1428 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/09/133 September 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
14/08/1214 August 2012 | 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