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)
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
  • GBP 100
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
  • GBP 100
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