Advanced company searchLink opens in new window

MCD ESTATES LIMITED

Company number 03643991

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)
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
  • GBP 100
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