MF DEVELOPMENTS (N.E) LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | |
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 |
11/06/2511 June 2025 | Cessation of Dale John Nicholson as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Termination of appointment of Dale John Nicholson as a director on 2025-06-11 |
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 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Termination of appointment of Mark Edward Farry as a director on 2024-10-29 |
11/11/2411 November 2024 | Cessation of Mark Edward Farry as a person with significant control on 2024-10-29 |
11/11/2411 November 2024 | Notification of Dale John Nicholson as a person with significant control on 2024-10-29 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-29 with updates |
11/11/2411 November 2024 | Appointment of Mr Dale John Nicholson as a director on 2024-10-29 |
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 |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Compulsory strike-off action has been suspended |
13/07/2413 July 2024 | Compulsory strike-off action has been suspended |
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 |
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 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-12-30 |
21/03/2321 March 2023 | Certificate of change of name |
09/03/239 March 2023 | Total exemption full accounts made up to 2021-12-31 |
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 |
08/03/238 March 2023 | Appointment of Mr Mark Edward Farry as a director on 2023-02-27 |
08/03/238 March 2023 | Notification of Mark Edward Farry as a person with significant control on 2023-02-27 |
08/03/238 March 2023 | Cessation of Francis Ward as a person with significant control on 2023-02-27 |
08/03/238 March 2023 | Termination of appointment of Francis Ward as a director on 2023-02-27 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
29/12/2229 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/10/2231 October 2022 | Change of details for Mr Francis Ward as a person with significant control on 2022-03-31 |
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 |
28/10/2228 October 2022 | Cessation of Gemma Ward as a person with significant control on 2022-03-31 |
07/05/227 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
07/10/217 October 2021 | Change of details for Mr Francis Ward as a person with significant control on 2021-10-06 |
06/10/216 October 2021 | Change of details for Mrs Gemma Ward as a person with significant control on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr Francis Ward on 2021-10-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
13/02/2013 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081473470003 |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 34 BOROUGH ROAD DARLINGTON DL1 1SW ENGLAND |
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 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 23 LINGFIELD POINT DARLINGTON DL1 1RW ENGLAND |
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 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
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 |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081473470003 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081473470002 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | CESSATION OF FRANCIS WARD AS A PSC |
24/07/1724 July 2017 | NOTIFICATION OF PSC STATEMENT ON 01/05/2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
24/07/1724 July 2017 | CESSATION OF CHRISTOPHER HOWARD AS A PSC |
30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081473470002 |
28/06/1728 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081473470001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
29/04/1629 April 2016 | PREVEXT FROM 31/07/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
04/11/154 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081473470001 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WARD / 04/09/2014 |
17/09/1417 September 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/09/1311 September 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MF DEVELOPMENTS (N.E) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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