MADEN PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Director's details changed for Mr. Andrew Trevor Maden on 2009-05-05 |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/07/2516 July 2025 New | Director's details changed for Mr. Andrew Maden on 2025-07-16 |
16/07/2516 July 2025 New | Director's details changed for Mr. Andrew Maden on 2025-07-16 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
28/09/2128 September 2021 | Change of details for Maden Holdings Ltd as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Cessation of Simon Thomas Maden as a person with significant control on 2021-09-28 |
09/08/219 August 2021 | Change of details for Maden Holdings Ltd as a person with significant control on 2021-08-09 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/07/2130 July 2021 | Satisfaction of charge 068946000005 in full |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946000003 |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946000002 |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946000004 |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068946000005 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
02/05/172 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068946000004 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1615 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/07/158 July 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/07/144 July 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068946000003 |
23/07/1323 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068946000002 |
18/06/1318 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
15/05/1315 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068946000001 |
12/03/1312 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
26/07/1226 July 2012 | COMPANY NAME CHANGED WIND TURBINE LTD CERTIFICATE ISSUED ON 26/07/12 |
25/07/1225 July 2012 | CURREXT FROM 31/05/2013 TO 31/10/2013 |
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 |
15/06/1215 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/02/121 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
12/01/1112 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 21-33 WOOLMARKET BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1DH |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON MADEN / 01/01/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW MADEN / 01/01/2010 |
23/06/1023 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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