- 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) |
---|---|---|---|
05 Aug 2015 | MR01 | Registration of charge 036439910009, created on 29 July 2015 | |
05 Aug 2015 | MR01 | Registration of charge 036439910008, created on 29 July 2015 | |
05 Aug 2015 | MR01 | Registration of charge 036439910011, created on 29 July 2015 | |
05 Aug 2015 | MR01 | Registration of charge 036439910012, created on 29 July 2015 | |
05 Aug 2015 | MR01 | Registration of charge 036439910010, created on 29 July 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Mar 2015 | MR04 | Satisfaction of charge 5 in full | |
06 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | AD01 | Registered office address changed from Unit 1 Premier Way Romsey Hampshire SO51 9AQ England on 9 October 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from Unit 1 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ on 10 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Dorian Christian Lawrence on 1 April 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Pamela Jane Lawrence on 1 April 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Lee Paul Smith on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Dorian Christian Lawrence on 19 October 2009 |