Advanced company searchLink opens in new window

MCPA ESTATES LIMITED

Company number 08400027

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)
05 Apr 2024 TM01 Termination of appointment of Chris Vane-Tempest as a director on 27 March 2024
05 Apr 2024 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 5 April 2024
05 Apr 2024 AP01 Appointment of Mr Massimo Gioiella as a director on 27 March 2024
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
27 Nov 2023 AA01 Previous accounting period extended from 27 February 2023 to 30 June 2023
28 Apr 2023 CS01 Confirmation statement made on 12 February 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 39,040
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 MR04 Satisfaction of charge 084000270002 in full
10 May 2022 MR04 Satisfaction of charge 084000270001 in full
01 May 2022 RP04AP01 Second filing for the appointment of Mr Chris Vane-Tempest as a director
28 Apr 2022 RP04AP01 Second filing for the appointment of Mr Chris Vane-Tempest as a director
28 Apr 2022 RP04AP01 Second filing for the appointment of Mr Chris Vane-Tempest as a director
22 Apr 2022 TM01 Termination of appointment of Mark Christopher Cherry as a director on 14 April 2022
22 Apr 2022 AP01 Appointment of Mr Chris James Stewart St. George Vane-Tempest as a director on 5 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2022.
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/22
22 Apr 2022 PSC07 Cessation of Mcpa Limited as a person with significant control on 5 April 2022
22 Apr 2022 PSC02 Notification of 5 Derby Street Limited as a person with significant control on 5 April 2022
22 Apr 2022 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 16 Great Queen Street London WC2B 5AH on 22 April 2022
17 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020