MCEWEN PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2428 May 2024 Change of details for Mrs Fiona Jane Mcewen as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from C/O Hjp Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH to H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Robin Warwick Mcewen as a person with significant control on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

01/11/221 November 2022 Change of details for Mrs Fiona Jane Mcewen as a person with significant control on 2022-10-27

View Document

01/11/221 November 2022 Change of details for Mr Robin Warwick Mcewen as a person with significant control on 2022-10-27

View Document

01/11/221 November 2022 Director's details changed for Mrs Fiona Jane Mcewen on 2022-10-27

View Document

01/11/221 November 2022 Director's details changed for Mr Robin Warwick Mcewen on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083666880001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O HJP AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTS HP2 6LA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 083666880001

View Document

08/05/138 May 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

18/01/1318 January 2013 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