Advanced company searchLink opens in new window

MCP PROPERTIES (U.K) LTD

Company number 05687659

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
11 Jul 2023 AP01 Appointment of Mr Luke Stephen Mckay as a director on 10 July 2023
06 Jul 2023 CERTNM Company name changed broomco (4001) LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
22 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
08 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
11 Jan 2021 PSC04 Change of details for Mr Stephen Patrick Mckay as a person with significant control on 26 November 2020
11 Jan 2021 PSC07 Cessation of Justin William Joseph Salisbury as a person with significant control on 26 November 2020
11 Jan 2021 TM01 Termination of appointment of Justin William Joseph Salisbury as a director on 26 November 2020
11 Jan 2021 TM02 Termination of appointment of Justin William Joseph Salisbury as a secretary on 26 November 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
13 Jan 2020 PSC04 Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 26 January 2019
10 Jan 2020 PSC04 Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 18 September 2019
10 Jan 2020 PSC04 Change of details for Mr Stephen Patrick Mckay as a person with significant control on 18 September 2019
10 Jan 2020 PSC04 Change of details for Mr Stephen Patrick Mckay as a person with significant control on 26 January 2019
10 Jan 2020 PSC04 Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 26 January 2019
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Sep 2019 AD01 Registered office address changed from Marine House Dunston Road Chesterfield Derbyshire S41 8NY to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 18 September 2019
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 26 January 2019
  • GBP 4
07 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates