- Company Overview for MCD ESTATES LIMITED (03643991)
- Filing history for MCD ESTATES LIMITED (03643991)
- People for MCD ESTATES LIMITED (03643991)
- Charges for MCD ESTATES LIMITED (03643991)
- More for MCD ESTATES LIMITED (03643991)
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) |
---|---|---|---|
10 Oct 2018 | AP01 | Appointment of Mr Callum Matthew Smith as a director on 1 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Abbey House Premier Way Romsey SO51 9AQ England to Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 10 October 2018 | |
21 Sep 2018 | MR01 | Registration of charge 036439910013, created on 21 September 2018 | |
06 Sep 2018 | MR04 | Satisfaction of charge 036439910011 in full | |
06 Sep 2018 | MR04 | Satisfaction of charge 036439910010 in full | |
06 Sep 2018 | MR04 | Satisfaction of charge 036439910009 in full | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | MR04 | Satisfaction of charge 036439910012 in full | |
08 Jun 2018 | MR04 | Satisfaction of charge 7 in full | |
06 Feb 2018 | MR04 | Satisfaction of charge 036439910008 in full | |
05 Feb 2018 | AD01 | Registered office address changed from Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ United Kingdom to Abbey House Premier Way Romsey SO51 9AQ on 5 February 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ on 28 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
21 Jul 2016 | CH03 | Secretary's details changed for Pamela Jane Lawrence on 21 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Dorian Christian Lawrence on 21 July 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
26 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2015 | MR04 | Satisfaction of charge 6 in full | |
26 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
26 Sep 2015 | MR04 | Satisfaction of charge 2 in full |