Advanced company searchLink opens in new window

M & D DEVELOPMENTS LIMITED

Company number 01538311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2017 MR04 Satisfaction of charge 015383110034 in full
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
06 Jul 2017 PSC01 Notification of David Hugh Harris as a person with significant control on 30 June 2016
30 Mar 2017 MR01 Registration of charge 015383110037, created on 16 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
06 Jun 2016 MR01 Registration of charge 015383110035, created on 27 May 2016
06 Jun 2016 MR01 Registration of charge 015383110036, created on 27 May 2016
26 Feb 2016 MR01 Registration of charge 015383110034, created on 23 February 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
09 Jul 2015 MR04 Satisfaction of charge 27 in full
09 Jul 2015 MR04 Satisfaction of charge 29 in full
09 Jul 2015 MR04 Satisfaction of charge 015383110032 in full
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 MR04 Satisfaction of charge 015383110031 in part
10 Sep 2014 MR01 Registration of charge 015383110033, created on 3 September 2014
17 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 MR01 Registration of charge 015383110032
12 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 AD01 Registered office address changed from Roffey Farm Ongar Road Gt Dunmow Essex CM6 1JH on 12 July 2013
14 Jun 2013 MR01 Registration of charge 015383110031
04 May 2013 MR04 Satisfaction of charge 21 in full