MCM PROPERTY DEVELOPERS LIMITED

1a Connaught Road, Rayleigh, SS6 8UT, Essex, England
StatusACTIVE
Company No.10887381
CategoryPrivate Limited Company
Incorporated27 Jul 2017
Age6 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MCM PROPERTY DEVELOPERS LIMITED is an active private limited company with number 10887381. It was incorporated 6 years, 11 months, 11 days ago, on 27 July 2017. The company address is 1a Connaught Road, Rayleigh, SS6 8UT, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-19

Old address: Suite 14 Philpot House Station Road Rayleigh Essex SS6 7HH England

New address: 1a Connaught Road Rayleigh Essex SS6 8UT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Mcdowell

Appointment date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-18

Officer name: Mrs Marian Mcdowell

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-18

Psc name: Mrs Marian Mcdowell

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-18

Officer name: Claire Mcdowell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: 7 Nelson Street Southend on Sea Essex SS1 1EH England

New address: Suite 14 Philpot House Station Road Rayleigh Essex SS6 7HH

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-07

Psc name: Mr Michael Ernest Mcdowell

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Mcdowell

Appointment date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marian Mcdowell

Notification date: 2019-03-07

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Apr 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marian Mcdowell

Appointment date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: Suite 29, 22 Notting Hill Gate London W11 3JE England

New address: 7 Nelson Street Southend on Sea Essex SS1 1EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-01

Old address: 7 Cherrymeade Benfleet SS7 1UA United Kingdom

New address: Suite 29, 22 Notting Hill Gate London W11 3JE

Documents

View document PDF

Incorporation company

Date: 27 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAC4U LIMITED

5 WINCHESTER ROAD,HARROW,HA3 9PD

Number:09679481
Status:ACTIVE
Category:Private Limited Company

MRB AGRI LTD

REAR NO 2,LONDON,N11 3HT

Number:06410189
Status:ACTIVE
Category:Private Limited Company

NO FEE LETS LIMITED

OFFICE F3, WORKS 57,SHEFFIELD,S8 0ZF

Number:09141960
Status:ACTIVE
Category:Private Limited Company

SANTIAGO PIGNATELLI LIMITED

3, GIANT GROUP PLC,LONDON,E14 9TQ

Number:09927418
Status:ACTIVE
Category:Private Limited Company

SOAR TRAMPOLINE PARK LIMITED

UNITS 5 & 6,GILLINGHAM,ME8 0RX

Number:09942045
Status:ACTIVE
Category:Private Limited Company

THE MASSAGE HUB LIMITED

111 HEDNESFORD ROAD,CANNOCK,WS12 3HL

Number:10640233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source