MDP TRUSTEES LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Miss Hannah Louise Norris as a director on 2023-06-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071068370003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR JAMIE STUART NORRIS

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071068370002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071068370002

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071068370001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP ENGLAND

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN NORRIS / 03/03/2011

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB UNITED KINGDOM

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY NORRIS / 16/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN NORRIS / 16/12/2011

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE MORGAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

27/01/1127 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR MICHAEL ANTHONY NORRIS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED CAROL ANN NORRIS

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED JULIE MORGAN

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED DAVID MORGAN

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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