MCM PROPERTY DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Second filing of Confirmation Statement dated 2024-07-26

View Document

08/08/248 August 2024 Cessation of Michael Ernest Mcdowell as a person with significant control on 2024-02-23

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-07-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Registered office address changed from Suite 14 Philpot House Station Road Rayleigh Essex SS6 7HH England to 1a Connaught Road Rayleigh Essex SS6 8UT on 2023-06-19

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/03/2122 March 2021 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MCDOWELL / 18/03/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIAN MCDOWELL / 18/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN MCDOWELL / 18/03/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 7 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH ENGLAND

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

03/09/203 September 2020 26/07/20 Statement of Capital gbp 1

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

01/08/191 August 2019 SECRETARY APPOINTED CLAIRE MCDOWELL

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST MCDOWELL / 07/03/2019

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN MCDOWELL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 SUB DIVIDED 07/03/2019

View Document

10/04/1910 April 2019 SUB-DIVISION 07/03/19

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS MARIAN MCDOWELL

View Document

18/09/1818 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM SUITE 29, 22 NOTTING HILL GATE LONDON W11 3JE ENGLAND

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 7 CHERRYMEADE BENFLEET SS7 1UA UNITED KINGDOM

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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