AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2022 to Fri, 31st Mar 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 13th Dec 2018. New Address: Onega House, 112 Main Road Sidcup DA14 6NE. Previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 21st Jun 2018. New Address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Previous address: Onega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 10th Mar 2017: 150.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 9th Nov 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 3rd Oct 2015. New Address: Onega House 112 Main Road Sidcup Kent DA14 6NE. Previous address: Onega House, 112 Main Road Sidcup Kent DA14 6NE England
filed on: 3rd, October 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Sep 2015. New Address: Onega House, 112 Main Road Sidcup Kent DA14 6NE. Previous address: 36 Pintail Crescent Great Notley Braintree Essex CM77 7WR
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mcs property developments LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 100.00 GBP
capital
|
|
TM01 |
Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Aug 2014. New Address: 36 Pintail Crescent Great Notley Braintree Essex CM77 7WR. Previous address: Hillside Mill Quarry Lane Swaffham Bulbeck Cambridge CB25 0LU
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th Jun 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: Brewery Barn, the Green Hatfield Peverel Essex CM3 2JQ
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 25th Mar 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 25th Mar 2014 - the day secretary's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 25th Mar 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Nov 2013 to Thu, 31st Oct 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Dec 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Nov 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 14th Jun 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Nov 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Nov 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Dec 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 13th Jan 2009 with shareholders record
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 7th Jan 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(20 pages)
|