MF DEVELOPMENTS (N.E) LTD

Company Documents

DateDescription
30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

12/06/2512 June 2025 Registered office address changed from 11 Oxford Road Thornaby Stockton-on-Tees TS17 6LJ England to 136 Trimdon Avenue Middlesbrough TS5 8RZ on 2025-06-12

View Document

11/06/2511 June 2025 Cessation of Dale John Nicholson as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Termination of appointment of Dale John Nicholson as a director on 2025-06-11

View Document

10/06/2510 June 2025 Registered office address changed from 6 Westbrook Darlington DL3 6TD England to 11 Oxford Road Thornaby Stockton-on-Tees TS17 6LJ on 2025-06-10

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Termination of appointment of Mark Edward Farry as a director on 2024-10-29

View Document

11/11/2411 November 2024 Cessation of Mark Edward Farry as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Notification of Dale John Nicholson as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

11/11/2411 November 2024 Appointment of Mr Dale John Nicholson as a director on 2024-10-29

View Document

06/09/246 September 2024 Registered office address changed from , 45 Fitzroy Street, London, W1T 6EB, England to 136 Trimdon Avenue Middlesbrough TS5 8RZ on 2024-09-06

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Registered office address changed from 54 Bondgate Darlington DL3 7JJ England to 45 Fitzroy Street London W1T 6EB on 2024-01-18

View Document

26/07/2326 July 2023 Registered office address changed from 35 Manfield Street Stockton-on-Tees TS18 1JT England to 54 Bondgate Darlington DL3 7JJ on 2023-07-26

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-30

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Registered office address changed from 74 Victoria Road Darlington DL1 5JG England to 35 Manfield Street Stockton-on-Tees TS18 1JT on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr Mark Edward Farry as a director on 2023-02-27

View Document

08/03/238 March 2023 Notification of Mark Edward Farry as a person with significant control on 2023-02-27

View Document

08/03/238 March 2023 Cessation of Francis Ward as a person with significant control on 2023-02-27

View Document

08/03/238 March 2023 Termination of appointment of Francis Ward as a director on 2023-02-27

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/10/2231 October 2022 Change of details for Mr Francis Ward as a person with significant control on 2022-03-31

View Document

28/10/2228 October 2022 Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 74 Victoria Road Darlington DL1 5JG on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of Gemma Ward as a person with significant control on 2022-03-31

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Change of details for Mr Francis Ward as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mrs Gemma Ward as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Francis Ward on 2021-10-06

View Document

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

View Accounts

18/12/2018 December 2020 Registered office address changed from , Unit 22 Lingfield Way, Flexispace, Darlington, Co Durham, DL1 4QZ, England to 136 Trimdon Avenue Middlesbrough TS5 8RZ on 2020-12-18

View Document

13/02/2013 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081473470003

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 34 BOROUGH ROAD DARLINGTON DL1 1SW ENGLAND

View Document

25/10/1925 October 2019 Registered office address changed from , 34 Borough Road, Darlington, DL1 1SW, England to 136 Trimdon Avenue Middlesbrough TS5 8RZ on 2019-10-25

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 23 LINGFIELD POINT DARLINGTON DL1 1RW ENGLAND

View Document

14/05/1914 May 2019 Registered office address changed from , 23 Lingfield Point, Darlington, DL1 1RW, England to 136 Trimdon Avenue Middlesbrough TS5 8RZ on 2019-05-14

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

05/07/185 July 2018 Registered office address changed from , 43 Coniscliffe Road, Darlington, Co Durham, DL3 7EH to 136 Trimdon Avenue Middlesbrough TS5 8RZ on 2018-07-05

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081473470003

View Document

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

View Accounts

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081473470002

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CESSATION OF FRANCIS WARD AS A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/05/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 CESSATION OF CHRISTOPHER HOWARD AS A PSC

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081473470002

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081473470001

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

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

View Accounts

12/11/1512 November 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081473470001

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WARD / 04/09/2014

View Document

17/09/1417 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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