- Company Overview for MFC ESTATES PLC (01079839)
- Filing history for MFC ESTATES PLC (01079839)
- People for MFC ESTATES PLC (01079839)
- Charges for MFC ESTATES PLC (01079839)
- More for MFC ESTATES PLC (01079839)
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) |
---|---|---|---|
22 May 2012 | AD01 | Registered office address changed from Winston House 2 Dollis Park Finchley London N3 1HF on 22 May 2012 | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Oct 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
14 Jun 2011 | CERTNM |
Company name changed c & g properties PLC\certificate issued on 14/06/11
|
|
14 Jun 2011 | CONNOT | Change of name notice | |
04 Oct 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
03 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
29 Jul 2010 | AP01 | Appointment of Mr Matthew Martin Slane as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Mandy Soames as a director | |
31 Oct 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
16 Oct 2009 | AD01 | Registered office address changed from , Winston House 2 Dollis Park, London, Ne 1Hf on 16 October 2009 | |
16 Oct 2009 | TM02 | Termination of appointment of George Nosworthy as a secretary | |
16 Oct 2009 | CH03 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from, 2A alexandra grove, north finchley, london, N12 8NU | |
02 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
02 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jan 2009 | 288b | Appointment terminated director stephen muir | |
29 Oct 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
12 Sep 2008 | 363a | Return made up to 02/09/08; full list of members | |
10 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
31 Oct 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
25 Oct 2007 | 363a | Return made up to 02/09/07; full list of members | |
25 Sep 2007 | 288a | New director appointed |