MEDOC PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 14/01/2514 January 2025 | Current accounting period extended from 2024-09-30 to 2025-03-30 |
| 08/08/248 August 2024 | Total exemption full accounts made up to 2023-09-30 |
| 07/08/247 August 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/01/2431 January 2024 | Director's details changed for Mrs Karen Liss on 2024-01-29 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 01/06/231 June 2023 | Termination of appointment of Francois Klein as a director on 2023-06-01 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/12/221 December 2022 | Previous accounting period extended from 2022-01-30 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/09/1910 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS JUDITH HARRIET KLEIN / 08/05/2017 |
| 23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICE BERNARD KLEIN / 08/05/2017 |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE PINE / 08/05/2017 |
| 11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LISS / 08/05/2017 |
| 11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS KLEIN / 08/05/2017 |
| 16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 02/02/162 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/02/154 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 17/02/1417 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 13/01/1413 January 2014 | DIRECTOR APPOINTED MR DANIEL THEODORE KLEIN |
| 13/01/1413 January 2014 | DIRECTOR APPOINTED MRS KAREN LISS |
| 13/01/1413 January 2014 | DIRECTOR APPOINTED MRS GABRIELLE PINE |
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 16/04/1316 April 2013 | DIRECTOR APPOINTED FRANCOIS KLEIN |
| 20/02/1320 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 30/10/1230 October 2012 | PREVSHO FROM 31/01/2012 TO 30/01/2012 |
| 30/03/1230 March 2012 | 29/01/12 NO CHANGES |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICE BERNARD KLEIN / 29/10/2010 |
| 23/02/1123 February 2011 | 29/01/11 NO CHANGES |
| 23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HARRIET KLEIN / 29/10/2010 |
| 23/02/1123 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH HARRIET KLEIN / 29/10/2010 |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM RAYNER ESSEX FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE |
| 09/02/109 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HARRIET KLEIN / 01/10/2009 |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
| 19/03/0919 March 2009 | VARYING SHARE RIGHTS AND NAMES |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF |
| 28/05/0828 May 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 24/04/0724 April 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
| 27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 17/02/0617 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
| 01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 29/01/0529 January 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
| 01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 235 SAINT JOHN STREET LONDON EC1V 4NG |
| 09/02/049 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
| 19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
| 24/04/0324 April 2003 | SECRETARY RESIGNED |
| 24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
| 24/04/0324 April 2003 | NEW SECRETARY APPOINTED |
| 24/04/0324 April 2003 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
| 24/04/0324 April 2003 | DIRECTOR RESIGNED |
| 29/01/0329 January 2003 | 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