MARK DAFYDD DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Secretary's details changed for Jill Hughes on 2024-04-22

View Document

24/04/2424 April 2024 Director's details changed for Jill Hughes on 2024-04-22

View Document

24/04/2424 April 2024 Director's details changed for Leslie Mark Hughes on 2024-04-22

View Document

24/04/2424 April 2024 Change of details for Jill Hughes as a person with significant control on 2024-04-22

View Document

24/04/2424 April 2024 Change of details for Leslie Mark Hughes as a person with significant control on 2024-04-22

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Secretary's details changed for Jill Hughes on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Jill Hughes on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Jill Hughes as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Leslie Mark Hughes as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

10/01/2410 January 2024 Director's details changed for Leslie Mark Hughes on 2024-01-10

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-06 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MARK HUGHES / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL HUGHES / 22/01/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/0822 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: DTE DTE HOUSE HOLLINS LANE UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/10/053 October 2005 COMPANY NAME CHANGED MARK DAFYDD PRESTIGE HOMES LIMIT ED CERTIFICATE ISSUED ON 03/10/05

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 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