- Company Overview for M & D DEVELOPMENTS LIMITED (01538311)
- Filing history for M & D DEVELOPMENTS LIMITED (01538311)
- People for M & D DEVELOPMENTS LIMITED (01538311)
- Charges for M & D DEVELOPMENTS LIMITED (01538311)
- More for M & D DEVELOPMENTS LIMITED (01538311)
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
|
|
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
|
|
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
|
|
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
|
|
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 |