MDN PROPERTIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Martin Head as a director on 2024-06-30

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY ADAMS / 01/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY ADAMS / 30/04/2015

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/09/1418 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

27/03/1427 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O MICHAEL DUFTY PARTNERSHIP LTD THE COUNTING HOUSE 61 CHARLOTTE STREET ST. PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX

View Document

28/03/1128 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HEAD / 01/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN NORBURY / 01/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE SMITH / 01/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DICKENS / 01/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAME MACMULLEN / 01/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY ADAMS / 01/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAME MACMULLEN / 01/03/2011

View Document

16/03/1116 March 2011 CHANGE PERSON AS SECRETARY

View Document

07/10/107 October 2010 24/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

07/10/107 October 2010 24/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/106 October 2010 24/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/106 October 2010 24/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/106 October 2010 24/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/106 October 2010 24/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/106 October 2010 24/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS LOUISE MARIE SMITH

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR MARTIN HEAD

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR BARRY ANTHONY ADAMS

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 4, ST. JAMES COURT BRIDGNORTH ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3QG UNITED KINGDOM

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information