MDCL REALISATIONS 2024 LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Currie Young Limited Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-10 |
10/04/2510 April 2025 | Administrator's progress report |
31/01/2531 January 2025 | Notice of extension of period of Administration |
08/10/248 October 2024 | Administrator's progress report |
09/05/249 May 2024 | Notice of deemed approval of proposals |
19/04/2419 April 2024 | Statement of administrator's proposal |
17/04/2417 April 2024 | Statement of affairs with form AM02SOA |
19/03/2419 March 2024 | Appointment of an administrator |
19/03/2419 March 2024 | Registered office address changed from Yew Tree House the Old Coal Yard Broad Lane Wolverhampton WV11 2RG to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-03-19 |
12/03/2412 March 2024 | Satisfaction of charge 079256940003 in full |
07/03/247 March 2024 | Certificate of change of name |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079256940002 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
19/07/1619 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079256940001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/08/148 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
22/01/1422 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079256940001 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/08/138 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDWARD MILLER / 01/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/11/1226 November 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O R M ACCOUNTANCY SERVICES LTD THE OLD POST OFFICE 137-139 LONG STREET, DORDON TAMWORTH STAFFORDSHIRE B78 1SH UNITED KINGDOM |
08/11/128 November 2012 | DIRECTOR APPOINTED MR ROSS EDWARD MILLER |
08/11/128 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
08/11/128 November 2012 | SECRETARY APPOINTED MR RICHARD MORRALL |
26/01/1226 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MDCL REALISATIONS 2024 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company