M.C.P. PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

27/03/2527 March 2025 Second filing of Confirmation Statement dated 2023-04-23

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Building B Building B, the Chase, John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7NN on 2024-04-19

View Document

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

View Accounts

09/11/239 November 2023 Change of share class name or designation

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

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

View Accounts

20/05/2220 May 2022 Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2022-04-04

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mrs Ann Frances Clarke on 2022-02-04

View Document

08/02/228 February 2022 Secretary's details changed for Mrs Ann Frances Clarke on 2022-02-04

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Secretary's details changed for Mrs Ann Clarke on 2021-12-13

View Document

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

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIFFORD CLARKE / 06/04/2016

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIFFORD CLARKE / 23/04/2015

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CLIFFORD CLARKE / 06/04/2016

View Document

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

View Accounts

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/04/2017

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

09/10/169 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW UNITED KINGDOM

View Document

09/05/169 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

27/07/1527 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1523 April 2015 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