MASTER 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 |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-02-28 |
31/10/2431 October 2024 | Micro company accounts made up to 2023-02-28 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16 |
09/02/249 February 2024 | Total exemption full accounts made up to 2022-02-28 |
27/10/2327 October 2023 | Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27 |
05/10/235 October 2023 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 2023-10-05 |
25/09/2325 September 2023 | Appointment of Mr Peter James Steer as a director on 2023-05-01 |
25/09/2325 September 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-05-01 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
01/09/231 September 2023 | Confirmation statement made on 2023-04-12 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
24/03/2124 March 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/07/2031 July 2020 | DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
11/04/1911 April 2019 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | FIRST GAZETTE |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 29 MAPLE VIEW, WHITE MOSS BUSINESS PARK SKELMERSDALE WN8 9TG ENGLAND |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/09/179 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094382970003 |
09/09/179 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094382970004 |
16/08/1716 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 268 HIGHBRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5RB UNITED KINGDOM |
20/04/1620 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
18/03/1618 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094382970002 |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DAVID MOORES / 30/09/2015 |
24/07/1524 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094382970001 |
13/02/1513 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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