MCT (PROPERTIES) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/10/2210 October 2022 Appointment of Mr Richard Shepherd-Cross as a director on 2022-10-04

View Document

10/10/2210 October 2022 Termination of appointment of Simon John Gibson as a director on 2022-10-04

View Document

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

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN PARKER

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA PEARSON

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR SIMON JOHN GIBSON

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR EDWARD MOORE

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR ALAN COWAN

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

09/10/189 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM M W HOUSE 1 PENMAN WAY GROVE PARK, ENDERBY LEICESTER LE19 1SY ENGLAND

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN CADMAN

View Document

14/05/1814 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD STATION ROAD HOLDINGS LIMITED

View Document

07/03/177 March 2017 ADOPT ARTICLES 16/02/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM ENTERPRISE HOUSE MEADOW DRIVE HAMPTON IN ARDEN SOLIHULL B92 0BD

View Document

27/02/1727 February 2017 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR ROBIN PARKER

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PARSONS

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEABROOK

View Document

04/05/164 May 2016 COMPANY NAME CHANGED M C (DRAYTON GARDEN) LIMITED CERTIFICATE ISSUED ON 04/05/16

View Document

04/05/164 May 2016 SECRETARY APPOINTED MRS VICTORIA LOUISE PEARSON

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER DAWSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES DAWSON

View Document

28/10/1528 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR JAMES ALEXANDER DAWSON

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY KAREN SECKER

View Document

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY APPOINTED KAREN JAYNE SECKER

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR MICHAEL RICHARD SEABROOK

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MARTIN CADMAN

View Document

24/10/1124 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

10/10/1110 October 2011 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