M AND D PROPERTIES N.E. LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 17/07/2517 July 2025 | Voluntary strike-off action has been suspended |
| 17/07/2517 July 2025 | Voluntary strike-off action has been suspended |
| 09/07/259 July 2025 | Application to strike the company off the register |
| 14/06/2514 June 2025 | Appointment of Mr David Lee Foster as a director on 2025-06-14 |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 31/10/2431 October 2024 | Cessation of David Lee Foster as a person with significant control on 2024-03-01 |
| 31/10/2431 October 2024 | Termination of appointment of David Lee Foster as a director on 2024-03-31 |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 17/04/2417 April 2024 | Micro company accounts made up to 2022-10-31 |
| 02/04/242 April 2024 | Termination of appointment of Michael Andrew Lane as a director on 2024-03-15 |
| 02/04/242 April 2024 | Cessation of Michael Andrew Lane as a person with significant control on 2024-03-13 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-07-27 with no updates |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
| 21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEE FOSTER |
| 27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LANE / 01/10/2018 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 28/10/1428 October 2014 | DIRECTOR APPOINTED MR DAVID LEE FOSTER |
| 28/10/1428 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LANE / 09/10/2014 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 11/10/1211 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 01/02/121 February 2012 | DISS40 (DISS40(SOAD)) |
| 31/01/1231 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/11/1112 November 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/11/111 November 2011 | FIRST GAZETTE |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 03/11/103 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LANE / 07/12/2009 |
| 18/02/1018 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER |
| 17/02/1017 February 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER |
| 07/12/097 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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