MANAGEMENT HOLDINGS AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Luke Anthony Davids as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Ms Claire Michelle Davids as a director on 2024-07-24

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR BARRY DAVIDS

View Document

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 49A SOUTH END CROYDON CR9 1LT

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIDS / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN GIRAUD DAVIDS / 01/10/2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN DAVIDS / 18/02/2009

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVIDS / 18/02/2009

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/11/085 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE MATOS

View Document

01/10/081 October 2008 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

04/03/874 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/06/839 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/83

View Document

29/01/7529 January 1975 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