MCD REGENERATION CONSULTING LIMITED
Company number 12734738
- Company Overview for MCD REGENERATION CONSULTING LIMITED (12734738)
- Filing history for MCD REGENERATION CONSULTING LIMITED (12734738)
- People for MCD REGENERATION CONSULTING LIMITED (12734738)
- More for MCD REGENERATION CONSULTING LIMITED (12734738)
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) |
---|---|---|---|
16 Jan 2025 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
01 Dec 2022 | TM01 | Termination of appointment of Steven Gerard Byrne as a director on 1 December 2022 | |
08 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Steven Gerard Byrne as a director on 23 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
17 Dec 2021 | PSC01 | Notification of Linda Marston-Weston as a person with significant control on 13 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Ms Linda Marston-Weston as a director on 12 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Sj Mytton as a person with significant control on 13 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Sj Mytton as a director on 13 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Steven Gerard Byrne as a director on 13 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
14 Apr 2021 | CH01 | Director's details changed for Mr Steven Gerard Byrne on 14 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 25 Sheepcote Street Birmingham Birmingham B16 8AE England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 14 April 2021 | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|