MDC PROPERTY LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

22/11/2322 November 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

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 5 WEST END KINGSDOWN BRISTOL BS2 8NE ENGLAND

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

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

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 157 REDLAND ROAD BRISTOL BS6 6YE

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GARETH JOHN EDWARDS / 01/01/2015

View Document

19/02/1519 February 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 162 GOLDHAWK ROAD BASEMENT LONDON W12 8HL

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP MUDDITT / 01/01/2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O ESEC 3 SPECTRUM HOUSE GORDON HOUSE ROAD LONDON NW5 1LP ENGLAND

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O C/O ESEC 3 SPECTRUM HOUSE GORDON HOUSE ROAD LONDON NW5 1LP UNITED KINGDOM

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM E-SEC UNIT 6 SPECTRUM HOUSE 32 - 34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH JOHN EDWARDS / 01/01/2010

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/11/0922 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP MUDDITT / 01/10/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM E-SEC 205 ROYAL COLLEGE STREET LONDON NW1 0SG

View Document

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

View Document

04/11/084 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM CHELSEA BUSINESS CENTRE 73-77 BRITANNIA ROAD LONDON SW6 2JR

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 213 FRIARS HOUSE 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 23/10/05; NO CHANGE OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 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