About

Registered Number: 06745944
Date of Incorporation: 11/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR,

 

Having been setup in 2008, Mdc Developments Ltd has its registered office in Stoke On Trent, Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 11 November 2008 11 November 2008 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 22 April 2016
MR04 - N/A 05 February 2016
AR01 - Annual Return 09 December 2015
MR01 - N/A 11 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 24 November 2010
SH01 - Return of Allotment of shares 01 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 27 November 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
NEWINC - New incorporation documents 11 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

Debenture 29 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.