MDT PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/02/248 February 2024 | Appointment of Mr Raimond Lee Burgess as a director on 2024-02-08 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/12/2316 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
09/12/229 December 2022 | Change of details for Mrs Lynn Norma Mainwaring as a person with significant control on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS LYNN NORMA MAINWARING / 06/04/2016 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
15/12/1715 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN NORMA MAINWARING / 08/12/2017 |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN NORMA MAINWARING / 08/12/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAINWARING |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/109 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/0914 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
13/12/0913 December 2009 | REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 133 BUXTON ROAD DISLEY STOCKPORT CHESHIRE SK12 2HA |
13/12/0913 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MAINWARING / 16/10/2009 |
13/12/0913 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN NORMA MAINWARING / 16/10/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | NEW SECRETARY APPOINTED |
15/08/0615 August 2006 | SECRETARY RESIGNED |
19/04/0619 April 2006 | COMPANY NAME CHANGED MDT REHABILITATION LIMITED CERTIFICATE ISSUED ON 19/04/06 |
29/03/0629 March 2006 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
29/11/0129 November 2001 | SECRETARY RESIGNED |
29/11/0129 November 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | NEW SECRETARY APPOINTED |
01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
30/01/0130 January 2001 | COMPANY NAME CHANGED MDT RECRUITMENT LTD CERTIFICATE ISSUED ON 30/01/01 |
13/12/0013 December 2000 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
01/08/001 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
26/07/0026 July 2000 | NEW SECRETARY APPOINTED |
07/01/007 January 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
30/12/9830 December 1998 | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
14/03/9814 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/9823 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/9823 February 1998 | NEW DIRECTOR APPOINTED |
23/02/9823 February 1998 | NEW DIRECTOR APPOINTED |
23/02/9823 February 1998 | REGISTERED OFFICE CHANGED ON 23/02/98 FROM: HIGH CORNERS HARPER HILL BUXTON SE17 9JQ |
23/02/9823 February 1998 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98 |
24/12/9724 December 1997 | SECRETARY RESIGNED |
24/12/9724 December 1997 | DIRECTOR RESIGNED |
18/12/9718 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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