M.A. PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Micro company accounts made up to 2024-11-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 58 New Road Chingford London E4 8ET on 2023-08-30

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

20/01/2220 January 2022 Termination of appointment of Anya Ghambary as a secretary on 2021-11-28

View Document

06/01/226 January 2022 Change of details for Mr Artene Ghambary as a person with significant control on 2016-07-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

05/01/225 January 2022 Registered office address changed from 58 New Road Chingford London E4 8ET England to 1 Kings Avenue London N21 3NA on 2022-01-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

22/12/1422 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARTENE GHAMBARY / 03/12/2012

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY BEN CARTER

View Document

01/05/121 May 2012 SECRETARY APPOINTED MS ANYA GHAMBARY

View Document

16/12/1116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 50C BALLS POND ROAD ISLINGTON N1 4AP

View Document

17/01/1117 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTENE GHAMBARY / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 37 FLAT1 BRONDESBURY PARK WILLESDEN BRENT LONDON NW6 7AY

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: ERNEST HOUSE, 293 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 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