Advanced company searchLink opens in new window

M&K PROPERTY RECOVERY LIMITED

Company number 11978644

Filter by category

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
24 Aug 2021 PSC04 Change of details for Mr Michael Anthony Lawler as a person with significant control on 1 August 2020
24 Aug 2021 PSC07 Cessation of Kenneth Jason Clarke as a person with significant control on 1 August 2020
28 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
26 Apr 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 May 2020
02 Feb 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 April 2020
15 Nov 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from 9 Rothbury Road Liverpool L14 4AD England to 1 Stable Court Business Centre Water Lane Tarbock Green Liverpool L35 1rd on 2 July 2020
24 Jul 2019 CH01 Director's details changed for Mr Michael Anthony Lawlar on 24 July 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jul 2019 PSC04 Change of details for Mr Michael Anthony Lawlar as a person with significant control on 17 July 2019
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted