M & A PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2024-12-28 |
28/12/2428 December 2024 | Annual accounts for year ending 28 Dec 2024 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
23/03/2423 March 2024 | Micro company accounts made up to 2023-12-28 |
20/02/2420 February 2024 | Satisfaction of charge 108422280002 in full |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-28 |
06/07/236 July 2023 | Change of details for Mr Matthew Paul Withey as a person with significant control on 2022-12-20 |
04/07/234 July 2023 | Change of details for Mr Matthew Paul Withey as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Registered office address changed from The Sawmill Colchester Road Wix Manningtree Essex CO11 2RS United Kingdom to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Mr Matthew Paul Withey on 2023-07-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-28 with updates |
04/07/234 July 2023 | Cessation of Aidan Rex Milner-Moore as a person with significant control on 2022-12-20 |
24/01/2324 January 2023 | Cancellation of shares. Statement of capital on 2022-12-20 |
24/01/2324 January 2023 | Purchase of own shares. |
20/01/2320 January 2023 | Termination of appointment of Aidan Rex Milner-Moore as a director on 2022-12-20 |
20/01/2320 January 2023 | Termination of appointment of James Alexander Lee as a secretary on 2022-12-20 |
28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
28/12/2128 December 2021 | Annual accounts for year ending 28 Dec 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-28 with updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-28 |
28/12/2028 December 2020 | Annual accounts for year ending 28 Dec 2020 |
11/09/2011 September 2020 | 28/12/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108422280001 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
28/12/1928 December 2019 | Annual accounts for year ending 28 Dec 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
15/03/1915 March 2019 | 28/12/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108422280001 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
17/11/1717 November 2017 | CURREXT FROM 30/06/2018 TO 28/12/2018 |
29/06/1729 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company