FMD DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/05/2027 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

18/04/1618 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM JUBILEE COURT COPGROVE HARROGATE NORTH YORKSHIRE HG3 3TB

View Document

18/05/1518 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 150000

View Document

02/05/142 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1328 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 200000

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE MITCHELL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DENT

View Document

17/10/1317 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SAIL ADDRESS CREATED

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

06/07/126 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/05/122 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM JUBILEE COURT COPGROVE HARROGATE NORTH YORKSHIRE HG3 3TB UNITED KINGDOM

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O HOUSEMAN & FALSHAW LTD JUBILEE COURT COPGROVE, HARROGATE NORTH YORKSHIRE HG3 3TB

View Document

12/10/1112 October 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

01/04/101 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/06/095 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SEAN MADDEN / 08/03/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MITCHELL / 08/03/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENT / 08/03/2008

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: JUBILEE COURT COPGROVE HARROGATE NORTH YORKSHIRE HG3 3TB

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SHARES AGREEMENT OTC

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information