Advanced company searchLink opens in new window

MDL ROUNDHOUSE CONSTRUCTION LIMITED

Company number 11843190

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)
19 Mar 2024 AA Accounts for a small company made up to 31 March 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
14 Nov 2022 AA Full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
06 Dec 2021 AA Full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CH03 Secretary's details changed for Catherine Elinor Fleming on 2 July 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
25 Sep 2019 AD01 Registered office address changed from Outlook House School Lane Hamble Point, Hamble Southampton SO31 4NB England to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 25 September 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 23/08/2019
23 Aug 2019 PSC02 Notification of Mdl Development Company Number 2 Limited as a person with significant control on 23 August 2019
23 Aug 2019 PSC07 Cessation of Bayshill Secretaries Limited as a person with significant control on 23 August 2019
23 Aug 2019 PSC07 Cessation of Bayshill Management Limited as a person with significant control on 23 August 2019
23 Aug 2019 AP01 Appointment of Ms Kristi Gabrielle Roger as a director on 23 August 2019
23 Aug 2019 TM01 Termination of appointment of Richard William Fisher Norton as a director on 23 August 2019
23 Aug 2019 AP03 Appointment of Catherine Elinor Fleming as a secretary on 23 August 2019
23 Aug 2019 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary on 23 August 2019
23 Aug 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
23 Aug 2019 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Outlook House School Lane Hamble Point, Hamble Southampton SO31 4NB on 23 August 2019
23 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-23
23 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-23
  • GBP 2