MC PROPERTY DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 11368342 |
Category | Private Limited Company |
Incorporated | 17 May 2018 |
Age | 6 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
MC PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 11368342. It was incorporated 6 years, 6 days ago, on 17 May 2018. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Chalmers
Change date: 2024-02-22
Documents
Change person director company with change date
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-22
Officer name: Mr Mark Chalmers
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-22
Psc name: Mr Mark Chalmers
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Mary Sutherland
Change date: 2023-01-06
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Fiona Mary Sutherland
Change date: 2023-01-06
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-06
Officer name: Mr Mark Chalmers
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-06
Psc name: Mr Mark Chalmers
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2022
Action Date: 22 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-22
Charge number: 113683420001
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-15
Psc name: Fiona Mary Sutherland
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Chalmers
Change date: 2021-09-15
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-15
Officer name: Ms Fiona Mary Sutherland
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Chalmers
Change date: 2020-10-27
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Chalmers
Change date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Some Companies
CULVERS FARM,HARTFIELD,TN7 4DH
Number: | 04714899 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTBRIDGE AND GROVE COURT (MANAGEMENT) LIMITED
41 COLLEGE RIDE,BAGSHOT,GU19 5EW
Number: | 05817554 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ADAMS BOTTOM,LEIGHTON BUZZARD,LU7 3HZ
Number: | 05631928 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 10588668 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 8 PICKWICK WALK,PINNER,HA5 4HS
Number: | 11190041 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORKSHIRE HOUSE,LEEDS,LS1 5BD
Number: | 09391972 |
Status: | ACTIVE |
Category: | Private Limited Company |