MARK DAFYDD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/04/2424 April 2024 | Secretary's details changed for Jill Hughes on 2024-04-22 |
| 24/04/2424 April 2024 | Director's details changed for Jill Hughes on 2024-04-22 |
| 24/04/2424 April 2024 | Director's details changed for Leslie Mark Hughes on 2024-04-22 |
| 24/04/2424 April 2024 | Change of details for Jill Hughes as a person with significant control on 2024-04-22 |
| 24/04/2424 April 2024 | Change of details for Leslie Mark Hughes as a person with significant control on 2024-04-22 |
| 24/04/2424 April 2024 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD to 3 Stockport Exchange Stockport Cheshire SK1 3GG on 2024-04-24 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/01/2410 January 2024 | Secretary's details changed for Jill Hughes on 2024-01-10 |
| 10/01/2410 January 2024 | Director's details changed for Jill Hughes on 2024-01-10 |
| 10/01/2410 January 2024 | Change of details for Jill Hughes as a person with significant control on 2024-01-10 |
| 10/01/2410 January 2024 | Change of details for Leslie Mark Hughes as a person with significant control on 2024-01-10 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-06 with updates |
| 10/01/2410 January 2024 | Director's details changed for Leslie Mark Hughes on 2024-01-10 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-06 with updates |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-06 with updates |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/01/1611 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 05/02/145 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/01/1310 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 18/01/1218 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/02/114 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MARK HUGHES / 22/01/2010 |
| 22/01/1022 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL HUGHES / 22/01/2010 |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/02/093 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
| 21/01/0821 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 29/03/0729 March 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
| 18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: DTE DTE HOUSE HOLLINS LANE UNSWORTH BURY LANCASHIRE BL9 8AT |
| 17/02/0617 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
| 15/11/0515 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 03/10/053 October 2005 | COMPANY NAME CHANGED MARK DAFYDD PRESTIGE HOMES LIMIT ED CERTIFICATE ISSUED ON 03/10/05 |
| 11/08/0511 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/03/0530 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/02/0521 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
| 19/01/0419 January 2004 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
| 18/01/0418 January 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
| 17/01/0417 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
| 14/01/0414 January 2004 | SECRETARY RESIGNED |
| 14/01/0414 January 2004 | DIRECTOR RESIGNED |
| 06/01/046 January 2004 | 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