MCF COMMERCIAL LIMITED

Remenham House, Regatta Place Remenham House, Regatta Place, Bourne End, SL8 5TD, England
StatusACTIVE
Company No.06278481
CategoryPrivate Limited Company
Incorporated13 Jun 2007
Age16 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

MCF COMMERCIAL LIMITED is an active private limited company with number 06278481. It was incorporated 16 years, 11 months, 4 days ago, on 13 June 2007. The company address is Remenham House, Regatta Place Remenham House, Regatta Place, Bourne End, SL8 5TD, England.



Company Fillings

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Mr Christopher Robert Ayres

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD

Change date: 2023-06-01

Old address: Lunar House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2022

Action Date: 03 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-03

Officer name: Robin William Alexander Armstrong

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-02

Officer name: Mr Robin William Alexander Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-02

Officer name: Mr Charles Hanning Vaughan-Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Giles Martin

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Christopher Giles Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Comland Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Second filing of form with form type

Date: 18 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-09

Officer name: Mr Christopher Giles Martin

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Crossley

Change date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Giles Martin

Change date: 2013-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Ayres

Appointment date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Resolution

Date: 09 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Funnell

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from lunar house mercury park wycombe lane wooburn green buckinghamshire HP10 0HH

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 23/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 344 LIMITED\certificate issued on 03/09/07

Documents

View document PDF

Incorporation company

Date: 13 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DDS HOLDINGS LIMITED

25 GROSVENOR ROAD,WREXHAM,LL11 1BT

Number:09487274
Status:ACTIVE
Category:Private Limited Company

GAME OVER MUSEUM LIMITED

2 STANFORD CLOSE,PORTSMOUTH,PO6 3PU

Number:08478838
Status:ACTIVE
Category:Private Limited Company

KSC DEVELOPMENTS LIMITED

112 CAMLOUGH ROAD,NEWRY,BT35 7EE

Number:NI648738
Status:ACTIVE
Category:Private Limited Company

LINGE PROPERTIES LIMITED

CLOCK TOWER HOUSE,LIVERPOOL,L3 2BA

Number:11156016
Status:ACTIVE
Category:Private Limited Company

TIMEWISE (BOLTON) LTD

36 NEWSTEAD DRIVE,BOLTON,BL3 3RE

Number:11064070
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TITANIC IRISH WHISKEY CO LTD

4 COMBER STREET,BALLYNAHINCH,BT24 7AZ

Number:NI057413
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