M DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/07/257 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

28/03/2528 March 2025 Current accounting period shortened from 2024-03-28 to 2024-03-27

View Document

18/08/2418 August 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

22/11/2322 November 2023 Termination of appointment of Gareth Morgan as a director on 2023-11-09

View Document

22/11/2322 November 2023 Appointment of Mr Carl Jon Roland as a director on 2023-11-09

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

08/03/238 March 2023 Registered office address changed from Suite 4 - Richmond House Heath Road Hale Altrincham WA14 2XP England to Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ on 2023-03-08

View Document

02/03/232 March 2023 Registration of charge 079555100010, created on 2023-02-16

View Document

28/02/2328 February 2023 Registration of charge 079555100009, created on 2023-02-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

25/10/2125 October 2021 Registration of charge 079555100008, created on 2021-10-15

View Document

25/10/2125 October 2021 Registration of charge 079555100007, created on 2021-10-15

View Document

27/09/2127 September 2021 Satisfaction of charge 079555100005 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 079555100006 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079555100006

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079555100005

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079555100004

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM WESTCOTT HOUSE HESSLEWOOD COUNTRY ESTATE FERRIBY ROAD HESSLE HU13 0LH ENGLAND

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079555100003

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079555100001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 APPROVAL 11/01/2018

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079555100004

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 PREVEXT FROM 29/02/2016 TO 31/03/2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM UNIT 7 MARFLEET ENVIRONMENTAL PARK HEDON ROAD HULL HU9 5LW

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079555100002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079555100003

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/11/1510 November 2015 15/04/15 STATEMENT OF CAPITAL GBP 200

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079555100002

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079555100001

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 01/11/2014

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 99A THORN ROAD HEDON HULL HU12 8HL

View Document

07/07/147 July 2014 COMPANY NAME CHANGED MORGAN CONSULTING LTD CERTIFICATE ISSUED ON 07/07/14

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 3 CROMWELL MOUNT PONTEFRACT WEST YORKSHIRE WF8 1QN

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY MORGAN

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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