MPC PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/12/2322 December 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

12/03/2312 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/01/2330 January 2023 Registration of charge 088820490015, created on 2023-01-26

View Document

28/01/2328 January 2023 Termination of appointment of Pauline Oy Chu Costello as a director on 2023-01-28

View Document

13/01/2313 January 2023 Appointment of Mrs Pauline Oy Chu Costello as a director on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Pauline Oy Chu Costello as a director on 2023-01-13

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 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

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN COSTELLO / 25/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN COSTELLO / 25/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / PAULINE OY CHU COSTELLO / 25/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE OY CHU COSTELLO / 25/11/2019

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088820490009

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088820490008

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088820490007

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088820490006

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088820490005

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088820490004

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088820490003

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088820490001

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088820490002

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

22/04/1522 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE OY CHU COSTELLO / 16/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN COSTELLO / 16/03/2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM

View Document

07/02/147 February 2014 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