MCCURRY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

05/08/255 August 2025 NewSatisfaction of charge 081783140003 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 081783140007 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 081783140006 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 081783140004 in full

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

27/09/2427 September 2024 Registration of charge 081783140007, created on 2024-09-13

View Document

28/08/2428 August 2024 Change of details for Mr Stewart David Mccurry as a person with significant control on 2024-07-16

View Document

28/08/2428 August 2024 Director's details changed for Mr Stewart David Mccurry on 2024-07-16

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Thomas Stewart Mccurry on 2024-07-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Registration of charge 081783140006, created on 2023-03-09

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081783140004

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081783140005

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081783140003

View Document

18/01/2118 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081783140002

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081783140001

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID MCCURRY / 10/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID MCCURRY / 10/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEWART MCCURRY / 10/09/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEWART DAVID MCCURRY / 10/09/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR THOMAS STEWART MCCURRY

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081783140002

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081783140001

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/03/1623 March 2016 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information