MD RENTALS & DEVELOPMENTS LTD

367 Chester Road 367 Chester Road, Ellesmere Port, CH66 3RQ, England
StatusACTIVE
Company No.09284101
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

MD RENTALS & DEVELOPMENTS LTD is an active private limited company with number 09284101. It was incorporated 9 years, 8 months, 15 days ago, on 28 October 2014. The company address is 367 Chester Road 367 Chester Road, Ellesmere Port, CH66 3RQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-28

Psc name: Mr Michael Colin Dunn

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Michael Colin Dunn

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092841010003

Charge creation date: 2022-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092841010002

Charge creation date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Michael Colin Dunn

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mr Michael Colin Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-12

Old address: 19 Berwick Avenue Wirral Merseyside CH62 8EP

New address: 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092841010001

Charge creation date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELDMIRE FARMING

YORK HOUSE THORNFIELD BUSINESS PARK,NORTHALLERTON,DL6 2XQ

Number:07446490
Status:ACTIVE
Category:Private Unlimited Company

MACLEOD INSPECTIONS LTD.

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC358789
Status:ACTIVE
Category:Private Limited Company

MVHC LTD

352 FULHAM ROAD,LONDON,SW10 9UH

Number:08445941
Status:ACTIVE
Category:Private Limited Company

OUTSIDEIN DEVELOPMENTS 2 LIMITED

UNIT C2 ROUNDHOUSE BUSINESS PARK,LEEDS,LS12 1AH

Number:05817452
Status:ACTIVE
Category:Private Limited Company

REL RECORDS LIMITED

50 MELVILLE STREET,EDINBURGH,EH3 7HF

Number:SC064370
Status:ACTIVE
Category:Private Limited Company

SOUTH DEVON FARRIERY LIMITED

PENTIRE CHURCH HILL,PLYMOUTH,PL8 1LN

Number:08472881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source