MEDIAN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

07/03/257 March 2025 Current accounting period extended from 2024-10-31 to 2025-04-30

View Document

07/03/257 March 2025 Cessation of Archvalue Ltd as a person with significant control on 2024-10-17

View Document

07/03/257 March 2025 Notification of Peter Louis Montagu Meyer as a person with significant control on 2024-10-17

View Document

06/03/256 March 2025 Statement of capital on 2025-03-06

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/06/2120 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/01/2031 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

15/01/1915 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 19 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LT

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

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

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND TAYLOR / 01/03/2015

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND TAYLOR / 01/03/2013

View Document

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND TAYLOR / 01/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 AUDITOR'S RESIGNATION

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/08/0215 August 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 RETURN MADE UP TO 06/03/95; CHANGE OF MEMBERS

View Document

06/12/946 December 1994 AUDITOR'S RESIGNATION

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

12/11/9212 November 1992 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 COMPANY NAME CHANGED ROCKHOLD COMMERCIAL LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/8910 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/07/888 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/02/8720 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8712 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 GAZETTABLE DOCUMENT

View Document

29/07/8629 July 1986 ALT MEM AND ARTS

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8618 July 1986 COMPANY NAME CHANGED DEALERGATE LIMITED CERTIFICATE ISSUED ON 18/07/86

View Document

17/07/8617 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/07/8611 July 1986 OTHER RESOLUTION

View Document

11/07/8611 July 1986 ALT MEM AND ARTS

View Document

08/07/868 July 1986 ALTER SHARE STRUCTURE

View Document

27/06/8627 June 1986 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

13/06/8613 June 1986 CERTIFICATE OF INCORPORATION

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