M.D. PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Termination of appointment of James Mccullough as a secretary on 2021-06-19

View Document

12/11/2112 November 2021 Termination of appointment of James Mccullough as a director on 2021-06-19

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1923 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1923 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 28/02/2019

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 28/02/2019

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY DENNISON

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 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

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 15 DOUGLAS ROAD GLENWHERRY BALLYMENA CO ANTRIM BT42 4RG

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 01/09/2015

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCCULLOUGH / 01/09/2015

View Document

30/06/1530 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 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

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Accounts

14/03/1314 March 2013 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

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY DICKEY DENNISON / 18/06/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY DICKEY DENNISON / 18/06/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY DICKEY DENNISON / 18/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCULLOUGH / 18/06/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 18/06/09 ANNUAL RETURN SHUTTLE

View Document

23/01/0923 January 2009 30/06/08 ANNUAL ACCTS

View Document

16/07/0816 July 2008 18/06/08 ANNUAL RETURN SHUTTLE

View Document

08/05/088 May 2008 30/06/07 ANNUAL ACCTS

View Document

29/08/0729 August 2007 18/06/07

View Document

16/01/0716 January 2007 30/06/06 ANNUAL ACCTS

View Document

18/07/0618 July 2006 18/06/06 ANNUAL RETURN SHUTTLE

View Document

28/02/0628 February 2006 30/06/05 ANNUAL ACCTS

View Document

16/08/0516 August 2005 18/06/05 ANNUAL RETURN SHUTTLE

View Document

27/01/0527 January 2005 30/06/04 ANNUAL ACCTS

View Document

20/07/0420 July 2004 18/06/04 ANNUAL RETURN SHUTTLE

View Document

07/05/047 May 2004 CHANGE IN SIT REG ADD

View Document

21/04/0421 April 2004 30/06/03 ANNUAL ACCTS

View Document

11/08/0311 August 2003 PARS RE MORTAGE

View Document

11/08/0311 August 2003 CERT REG OF CHARGE IN GB

View Document

03/07/033 July 2003 PARS RE MORTAGE

View Document

03/07/033 July 2003 PARS RE MORTAGE

View Document

24/06/0324 June 2003 18/06/03 ANNUAL RETURN SHUTTLE

View Document

25/03/0325 March 2003 30/06/02 ANNUAL ACCTS

View Document

18/06/0218 June 2002 18/06/02 ANNUAL RETURN SHUTTLE

View Document

08/04/028 April 2002 30/06/01 ANNUAL ACCTS

View Document

29/06/0129 June 2001 18/06/01 ANNUAL RETURN SHUTTLE

View Document

13/04/0113 April 2001 30/06/00 ANNUAL ACCTS

View Document

30/06/0030 June 2000 18/06/00 ANNUAL RETURN SHUTTLE

View Document

08/07/998 July 1999 CHANGE IN SIT REG ADD

View Document

08/07/998 July 1999 CHANGE OF DIRS/SEC

View Document

08/07/998 July 1999 CHANGE OF DIRS/SEC

View Document

18/06/9918 June 1999 ARTICLES

View Document

18/06/9918 June 1999 DECLN COMPLNCE REG NEW CO

View Document

18/06/9918 June 1999 MEMORANDUM

View Document

18/06/9918 June 1999 PARS RE DIRS/SIT REG OFF

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