MADEN 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
07/08/257 August 2025 NewDirector's details changed for Mr. Andrew Trevor Maden on 2009-05-05

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr. Andrew Maden on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr. Andrew Maden on 2025-07-16

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/09/2128 September 2021 Change of details for Maden Holdings Ltd as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Cessation of Simon Thomas Maden as a person with significant control on 2021-09-28

View Document

09/08/219 August 2021 Change of details for Maden Holdings Ltd as a person with significant control on 2021-08-09

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Satisfaction of charge 068946000005 in full

View Document

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

View Accounts

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

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

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946000003

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946000002

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946000004

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068946000005

View Document

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

View Accounts

18/07/1818 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068946000004

View Document

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

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/07/158 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

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

View Accounts

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068946000003

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068946000002

View Document

18/06/1318 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068946000001

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED WIND TURBINE LTD CERTIFICATE ISSUED ON 26/07/12

View Document

25/07/1225 July 2012 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM UNIT D, BERWICK QUAYS TWEEDSIDE TRADING ESTATE TWEEDMOUTH BERWICK-UPON-TWEED NORTHUMBERLAND TD15 2XF UNITED KINGDOM

View Document

15/06/1215 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 21-33 WOOLMARKET BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1DH

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON MADEN / 01/01/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW MADEN / 01/01/2010

View Document

23/06/1023 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/095 May 2009 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