About

Registered Number: 10285605
Date of Incorporation: 19/07/2016 (8 years and 8 months ago)
Company Status: Active
Registered Address: Apartment 7 The Manor, 64 Manor Road, Solihull, West Midlands, B91 2BP

 

M C Residents Co. Ltd was setup in 2016, it's status is listed as "Active". The companies directors are listed as Gregory, Lee, Allbutt, Michael John, Aprile, Patricia Jilda, De Assis Chim, Amanda Teresa, Fewins, Jean Carole, Hunt, Rachel Clare, Khan, Muhammad Imran, Kirk, Patricia, Lewis, Alan, Panesar, Sheetal, Sayers, James, Settle, Andrew, Zhou, Xiaorui, Prescott, Leslie, Stokes, Samuel Wesley Royston in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLBUTT, Michael John 22 May 2018 - 1
APRILE, Patricia Jilda 22 May 2018 - 1
DE ASSIS CHIM, Amanda Teresa 22 May 2018 - 1
FEWINS, Jean Carole 22 May 2018 - 1
HUNT, Rachel Clare 29 June 2018 - 1
KHAN, Muhammad Imran 22 May 2018 - 1
KIRK, Patricia 22 May 2018 - 1
LEWIS, Alan 22 May 2018 - 1
PANESAR, Sheetal 22 May 2018 - 1
SAYERS, James 22 May 2018 - 1
SETTLE, Andrew 20 March 2018 - 1
ZHOU, Xiaorui 22 May 2018 - 1
PRESCOTT, Leslie 22 May 2018 29 June 2018 1
STOKES, Samuel Wesley Royston 19 July 2016 20 March 2018 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Lee 01 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AD01 - Change of registered office address 07 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 04 September 2019
AA01 - Change of accounting reference date 23 April 2019
PSC08 - N/A 23 April 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 24 September 2018
CS01 - N/A 14 September 2018
AP03 - Appointment of secretary 13 September 2018
CH01 - Change of particulars for director 13 September 2018
RP04AP01 - N/A 17 August 2018
CH01 - Change of particulars for director 30 June 2018
TM01 - Termination of appointment of director 30 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AD01 - Change of registered office address 29 May 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
AD01 - Change of registered office address 20 March 2018
PSC07 - N/A 20 March 2018
SH01 - Return of Allotment of shares 20 March 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 11 December 2017
AD01 - Change of registered office address 07 February 2017
NEWINC - New incorporation documents 19 July 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.