MDF PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/02/251 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

13/06/2113 June 2021 Termination of appointment of Clive Inskip as a secretary on 2021-06-12

View Document

13/06/2113 June 2021 Registered office address changed from 27 Halwick Close Boxmoor Hemel Hempstead Hertfordshire HP1 1XG to 23 Halwick Close Hemel Hempstead HP1 1XG on 2021-06-13

View Document

13/06/2113 June 2021 Appointment of Mr Troy Chase Barrett as a secretary on 2021-06-12

View Document

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR GREG RICHARD LESSONS

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR TROY CHASE BARRETT

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARGARET RICHMOND

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR IAN GREENWOOD

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

01/05/201 May 2020 SECRETARY APPOINTED MR CLIVE INSKIP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MRS EMMA CLARE JUDD

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE CASSERLEY

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MAXWELL CLARK / 28/11/2010

View Document

23/06/1123 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR MARTIN JOHN MAXWELL CLARK

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER CASSERLEY / 01/01/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WINTER / 01/01/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE INSKIP / 01/01/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RICHMOND / 01/01/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM GROUND FLOOR 17 MICAWBER STREET CITY ROAD LONDON N1 7TB

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

20/08/1020 August 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL HILL

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED CLIVE INSKIP

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH BUCKINGHAM JONES

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, 6TH FLOOR 91-93 FARRINGDON ROAD, LONDON, EC1M 3LN, UK

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM, C/O WEDLAKE SAINT, 6TH FLOOR 91-93 FARRINGDON ROAD, LONDON, EC1M 3LN

View Document

05/09/085 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/0821 August 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED TERENCE PETER CASSERLEY

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED DANIEL PAUL HILL

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED IAN ROSS TOM GREENWOOD

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR CALLISTO PROPERTIES LIMITED

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MATTHEW WINTER

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED DEBORAH BUCKINGHAM JONES

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, THE OLD COCK INN, HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7LW

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY MARCUS DE FIGUEIREDO

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MARGARET RICHMOND

View Document

07/05/087 May 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/0829 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/0829 January 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/0719 December 2007 APPLICATION FOR STRIKING-OFF

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 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