Having been setup in 2008, Mccdesign Holdings Ltd has its registered office in Oxford, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Craig, James William is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIG, James William | 03 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 10 September 2018 | |
AP03 - Appointment of secretary | 03 September 2018 | |
TM01 - Termination of appointment of director | 30 August 2018 | |
TM02 - Termination of appointment of secretary | 29 August 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
PSC04 - N/A | 11 January 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 16 August 2017 | |
PSC04 - N/A | 07 July 2017 | |
PSC04 - N/A | 07 July 2017 | |
PSC01 - N/A | 27 June 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 22 January 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 03 September 2013 | |
TM01 - Termination of appointment of director | 25 April 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 20 September 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
RESOLUTIONS - N/A | 12 February 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 14 December 2009 | |
MG01 - Particulars of a mortgage or charge | 14 December 2009 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
288a - Notice of appointment of directors or secretaries | 11 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 September 2009 | |
288a - Notice of appointment of directors or secretaries | 26 August 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 August 2009 | |
225 - Change of Accounting Reference Date | 13 July 2009 | |
NEWINC - New incorporation documents | 24 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Loan agreement | 30 November 2009 | Outstanding |
N/A |
Loan agreement | 30 November 2009 | Outstanding |
N/A |
Loan agreement | 09 November 2009 | Outstanding |
N/A |