MPC DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/07/2415 July 2024 | Director's details changed for Mr Paul Stubbins on 2024-07-10 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-16 with updates |
28/06/2428 June 2024 | Change of details for Capla Group Holdings Ltd. as a person with significant control on 2024-05-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Registration of charge 065941620004, created on 2023-10-05 |
10/10/2310 October 2023 | Registration of charge 065941620003, created on 2023-10-05 |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Resolutions |
03/10/233 October 2023 | Cessation of Christopher John Richardson as a person with significant control on 2023-09-28 |
03/10/233 October 2023 | Cessation of Paul Stubbins as a person with significant control on 2023-09-28 |
03/10/233 October 2023 | Notification of Capla Group Holdings Ltd. as a person with significant control on 2023-09-28 |
03/10/233 October 2023 | Cessation of Charles Mark Addison as a person with significant control on 2023-09-28 |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
29/08/2329 August 2023 | Notification of Christopher John Richardson as a person with significant control on 2023-08-25 |
29/08/2329 August 2023 | Notification of Charles Mark Addison as a person with significant control on 2023-08-25 |
29/08/2329 August 2023 | Cessation of Capla Group Holdings Ltd. as a person with significant control on 2023-08-25 |
29/08/2329 August 2023 | Notification of Paul Stubbins as a person with significant control on 2023-08-25 |
28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-21 with updates |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Resolutions |
25/04/2325 April 2023 | Cessation of Paul Stubbins as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Notification of Capla Group Holdings Ltd. as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Cessation of Charles Mark Addison as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Cessation of Christopher John Richardson as a person with significant control on 2023-04-25 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065941620001 |
23/10/1823 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065941620002 |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUBBINS / 22/05/2018 |
22/05/1822 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RICHARDSON / 22/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL STUBBINS / 22/05/2018 |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RICHARDSON / 22/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RICHARDSON / 22/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES MARK ADDISON / 22/05/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/05/1522 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/07/1417 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065941620002 |
11/06/1411 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
22/05/1422 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065941620001 |
27/01/1427 January 2014 | COMPANY NAME CHANGED CAPLA PROPERTY MANAGEMENT (BOUGHTON) LTD. CERTIFICATE ISSUED ON 27/01/14 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
13/11/1213 November 2012 | PREVEXT FROM 31/05/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
17/08/1117 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
17/05/1117 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
24/02/1124 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
14/07/1014 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
13/07/1013 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
13/07/1013 July 2010 | SAIL ADDRESS CREATED |
19/05/1019 May 2010 | DISS40 (DISS40(SOAD)) |
18/05/1018 May 2010 | FIRST GAZETTE |
18/05/1018 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
12/06/0912 June 2009 | LOCATION OF DEBENTURE REGISTER |
12/06/0912 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | LOCATION OF REGISTER OF MEMBERS |
22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY IGP CORPORATE NOMINEES LTD |
15/05/0815 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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