Advanced company searchLink opens in new window

MCDC FUNDCO LIMITED

Company number 08287975

Filter by category

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)
28 Aug 2018 AA Full accounts made up to 31 March 2018
23 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
20 Sep 2017 CH01 Director's details changed for Mr Ian Tayler on 20 September 2017
18 Aug 2017 AA Full accounts made up to 31 March 2017
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Jul 2016 AA Full accounts made up to 31 March 2016
26 Nov 2015 AP01 Appointment of Mr Frank Manfred Schramm as a director on 26 November 2015
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
05 Oct 2015 AP01 Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015
05 Oct 2015 TM01 Termination of appointment of Michael James Chambers as a director on 2 October 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
26 May 2015 AP01 Appointment of Mr Albert Hendrik Naafs as a director on 26 May 2015
26 May 2015 TM01 Termination of appointment of Arne Speer as a director on 26 May 2015
14 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
14 Nov 2014 AD01 Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 14 November 2014
18 Aug 2014 AA Full accounts made up to 31 March 2014
20 Feb 2014 TM01 Termination of appointment of Simon Acklam as a director
13 Jan 2014 AP01 Appointment of Mr Ian Tayler as a director
09 Jan 2014 AP01 Appointment of Mr Arne Speer as a director
09 Jan 2014 TM01 Termination of appointment of Timothy Sharpe as a director
09 Jan 2014 TM01 Termination of appointment of Nicholas Harris as a director
23 Dec 2013 AD01 Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 23 December 2013
28 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
10 May 2013 AP01 Appointment of Mr Timothy Frank Sharpe as a director
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3