M.H.R. DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Registered office address changed to PO Box 24238, Sc238611 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-11-28

View Document

28/11/2428 November 2024

View Document

16/10/2416 October 2024 Termination of appointment of Glyn David Mabey as a director on 2024-08-08

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

19/12/2319 December 2023 Appointment of Mr Ian Jens Trinder as a director on 2023-12-11

View Document

19/12/2319 December 2023 Termination of appointment of Paul Antony Hewitt Wallwork as a director on 2023-12-11

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Glyn David Mabey as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Alastair James Gordon-Stewart as a director on 2022-10-24

View Document

05/11/215 November 2021 Appointment of Mr Alastair James Gordon-Stewart as a director on 2021-10-30

View Document

02/11/212 November 2021 Termination of appointment of Karl Stephen Hick as a director on 2021-10-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

08/10/218 October 2021 Notification of Larkfleet Holdings Limited as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Cessation of Larkfleet Limited as a person with significant control on 2021-09-30

View Document

06/10/216 October 2021 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EVANS

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

09/12/159 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR ADRIAN LLOYD EVANS

View Document

09/12/159 December 2015 SECRETARY APPOINTED MRS DEBORAH JANE BROWN

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY KARL HICK

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROONEY

View Document

20/11/1420 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/05/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/05/2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD ROONEY / 24/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM REDCOTE PROMINADE LEVEN KY8 4UZ

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 PARTIC OF MORT/CHARGE *****

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 PARTIC OF MORT/CHARGE *****

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DEC MORT/CHARGE *****

View Document

22/09/0422 September 2004 DEC MORT/CHARGE *****

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

23/04/0423 April 2004 PARTIC OF MORT/CHARGE *****

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 PARTIC OF MORT/CHARGE *****

View Document

30/07/0330 July 2003 PARTIC OF MORT/CHARGE *****

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 COMPANY NAME CHANGED PURPLE VENTURE 164 LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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