M AND D PROPERTIES N.E. LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 Voluntary strike-off action has been suspended

View Document

17/07/2517 July 2025 Voluntary strike-off action has been suspended

View Document

09/07/259 July 2025 Application to strike the company off the register

View Document

14/06/2514 June 2025 Appointment of Mr David Lee Foster as a director on 2025-06-14

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Cessation of David Lee Foster as a person with significant control on 2024-03-01

View Document

31/10/2431 October 2024 Termination of appointment of David Lee Foster as a director on 2024-03-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Micro company accounts made up to 2022-10-31

View Document

02/04/242 April 2024 Termination of appointment of Michael Andrew Lane as a director on 2024-03-15

View Document

02/04/242 April 2024 Cessation of Michael Andrew Lane as a person with significant control on 2024-03-13

View Document

09/11/239 November 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEE FOSTER

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LANE / 01/10/2018

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR DAVID LEE FOSTER

View Document

28/10/1428 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LANE / 09/10/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

03/11/103 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LANE / 07/12/2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER

View Document

07/12/097 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/089 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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