MDA PROPERTY 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
28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

22/02/2422 February 2024 Registered office address changed from 2 Mount Parade Harrogate N Yorks HG1 1BX to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mrs Debra Lucille Allan as a person with significant control on 2023-12-31

View Document

22/02/2422 February 2024 Change of details for Mr Mark Peter Harker Allan as a person with significant control on 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

18/03/1618 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Accounts

09/04/159 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/141 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 SECOND FILING WITH MUD 15/02/12 FOR FORM AR01

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBRA LUCILLE ALLAN / 31/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER HARKER ALLAN / 31/01/2010

View Document

09/04/109 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LUCILLE ALLAN / 31/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED FML SALES LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9927 September 1999 COMPANY NAME CHANGED FRUIT MACHINE LEISURE LIMITED CERTIFICATE ISSUED ON 28/09/99

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

17/03/9317 March 1993 S252 DISP LAYING ACC 05/03/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/912 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/04/9125 April 1991 COMPANY NAME CHANGED DIVIDEGLOW LIMITED CERTIFICATE ISSUED ON 26/04/91

View Document

27/02/9127 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information