MDH PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewNotification of Melvin Dennis Harcombe as a person with significant control on 2025-03-31

View Document

17/06/2517 June 2025 NewChange of details for Mr Melvin Dennis Harcombe as a person with significant control on 2025-03-31

View Document

17/06/2517 June 2025 NewCessation of Melvin Dennis Harcombe as a person with significant control on 2025-03-31

View Document

17/06/2517 June 2025 NewNotification of Emiko Harcombe as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

14/08/2414 August 2024 Change of details for Mr Melvin Dennis Harcombe as a person with significant control on 2024-08-11

View Document

14/08/2414 August 2024 Director's details changed for Melvin Dennis Harcombe on 2024-08-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Change of details for Mr Melvin Dennis Harcombe as a person with significant control on 2023-05-11

View Document

03/01/233 January 2023 Registered office address changed from 59 Little Bookham Street Bookham KT23 3AA England to 2 Medefield Fetcham Leatherhead Surrey KT22 9XB on 2023-01-03

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Change of details for Mr Melvin Dennis Harcombe as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Melvin Dennis Harcombe on 2021-12-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN MARK HARCOMBE / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ UNITED KINGDOM

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARK HARCOMBE / 25/09/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN MARK HARCOMBE / 11/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR MELVIN DENNIS HARCOMBE / 11/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/08/1512 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/1512 August 2015 CURRSHO FROM 31/08/2016 TO 31/07/2016

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