MINDFUL DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-09-26 |
10/10/2410 October 2024 | Appointment of a voluntary liquidator |
10/10/2410 October 2024 | Declaration of solvency |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 27 Clement's Lane London EC4N 7AE on 2023-10-25 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
08/09/238 September 2023 | Satisfaction of charge 1 in full |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-14 with updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MARK KENDALL / 23/10/2020 |
10/12/2010 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR MARK KENDALL / 23/10/2020 |
25/09/2025 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
19/02/1819 February 2018 | ADOPT ARTICLES 31/01/2018 |
15/02/1815 February 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 50400 |
14/02/1814 February 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 50150 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/05/166 May 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNE KENDALL |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/04/139 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/05/1211 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/06/086 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE KENDALL / 01/04/2008 |
02/05/082 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR KENDALL / 01/04/2008 |
17/05/0717 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/07/0618 July 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/07/0528 July 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
19/07/0519 July 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: UNIT 8 COMPASS HOUSE RIVERSIDE WEST SMUGGLERS WAY LONDON SW18 1DB |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
30/10/0430 October 2004 | NEW SECRETARY APPOINTED |
30/10/0430 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/09/049 September 2004 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 10A MORNINGTON AVENUE LONDON W14 8UJ |
09/09/049 September 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
04/05/044 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
23/10/0323 October 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03 |
07/06/037 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MINDFUL DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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