Advanced company searchLink opens in new window

SUBDIVISIONS MK LTD

Company number 13091625

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)
18 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
28 Nov 2023 PSC04 Change of details for Mrs Christine Leiper as a person with significant control on 28 November 2023
28 Nov 2023 PSC04 Change of details for Mr Donald Leiper as a person with significant control on 28 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Donald Leiper on 28 November 2023
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 PSC04 Change of details for Mr Donald Leiper as a person with significant control on 11 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Donald Leiper on 17 August 2022
01 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
17 Aug 2022 PSC04 Change of details for Mr Donald Leiper as a person with significant control on 17 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Donald Leiper on 17 August 2022
17 Aug 2022 PSC04 Change of details for Christine Anne Leiper as a person with significant control on 17 August 2022
01 Aug 2022 PSC04 Change of details for Mr Donald Alan Leiper as a person with significant control on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Donald Alan Leiper on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 3 Orton Fields Bramcote Nottingham Nottinghamshire NG9 3NL England to 51-53 Derby Road Long Eaton Nottingham NG10 1LU on 1 August 2022
10 Mar 2022 AA Micro company accounts made up to 31 December 2021
04 Mar 2022 AD01 Registered office address changed from 3 Orton Fields Bramcote Nottingham Nottinghamshire NG9 3NL England to 3 Orton Fields Bramcote Nottingham Nottinghamshire NG9 3NL on 4 March 2022
23 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
18 Feb 2021 PSC01 Notification of Christine Anne Leiper as a person with significant control on 30 January 2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 January 2021
  • GBP 100
16 Feb 2021 SH10 Particulars of variation of rights attached to shares
16 Feb 2021 SH08 Change of share class name or designation
16 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted