MADE TO ORDER DEVELOPMENT LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Register inspection address has been changed to Kangaroo Self Storage 41 Craven Road Altrincham Greater Manchester WA14 5HJ

View Document

13/11/2413 November 2024 Registered office address changed from Carlton House 16-18 Albert Square Manchester M2 5PE England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-11-13

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-27

View Document

31/01/2331 January 2023 Satisfaction of charge 038970800002 in full

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-29

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038970800002

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JONATHAN BENNETT / 17/12/2019

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 27/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 29/12/15

View Document

29/12/1529 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

17/02/1517 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DAMIAN JONATHAN BENNETT

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 25/12/12

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE EMILY ANDERSON / 09/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE EMILY ANDERSON / 31/12/2012

View Document

19/03/1319 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 1ST FLOOR LANCASTER BUILDINGS 77 DEANSGATE MANCHESTER M3 2BW

View Document

06/03/126 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 28/12/10

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE JACKSON / 20/12/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAROLD BEACH / 20/12/2010

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL BRACKIN / 20/12/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE EMILY ANDERSON / 20/12/2010

View Document

28/02/1128 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 29/12/09

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ROBERT GEORGE JACKSON

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES KRAUSER

View Document

15/02/1015 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 25/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 26/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 27/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 28/12/04

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: SUITE A KINGS COURT RAILWAY STREET ALTRINCHAM CHESHIRE WA14 2RD

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 01/01/02

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2EE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED BROOMCO (2034) LIMITED CERTIFICATE ISSUED ON 20/03/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

20/12/9920 December 1999 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