MARKET DRIVEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Cessation of Talwinder Singh Mandair as a person with significant control on 2024-05-14

View Document

13/06/2413 June 2024 Termination of appointment of Sarbjit Singh Johal as a director on 2024-05-14

View Document

13/06/2413 June 2024 Termination of appointment of Bulraj Singh Johal as a director on 2024-05-14

View Document

13/06/2413 June 2024 Cessation of Sarbjit Singh Johal as a person with significant control on 2024-05-14

View Document

13/06/2413 June 2024 Cessation of Bulraj Singh Johal as a person with significant control on 2024-05-14

View Document

13/06/2413 June 2024 Notification of Modern Design Properties Limited as a person with significant control on 2024-05-14

View Document

13/06/2413 June 2024 Appointment of Mr Talwinder Singh Mandair as a director on 2024-05-14

View Document

12/06/2412 June 2024 Registered office address changed from 25 Carisbrooke Road Edgbaston Birmingham West Midlands B17 8NN to 22 Worcester Road Hagley Stourbridge DY9 0LD on 2024-06-12

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

10/12/2010 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SARBJIT SINGH JOHAL

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARBJIT SINGH JOHAL

View Document

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044694490016

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044694490013

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044694490015

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044694490014

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044694490012

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALWINDER SINGH MANDAIR

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULRAJ SINGH JOHAL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044694490011

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044694490010

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

06/10/126 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY DIVINDER SINGH

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MR TALWINDER SINGH MANDAIR

View Document

16/09/1016 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 6

View Document

05/08/105 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BULRAJ SINGH JOHAL / 28/10/2009

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/07/0913 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DIVINDER SINGH / 10/02/2007

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM APSLEY HOUSE 35 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TJ

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: ASPLEY HOUSE 35 WATERLOO STREET BIRMINGHAM B2 5PU

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 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