MOCKBEGGAR DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Mockbeggar Farm Town Road Higham Rochester Kent ME3 8EU to Mockbeggar Farm Town Road Cliffe Woods Rochester Kent ME3 8EU on 2025-05-07

View Document

29/04/2529 April 2025 Director's details changed for Mrs Rachel Jane Bloom on 2025-03-03

View Document

29/04/2529 April 2025 Director's details changed for Mr John Philip Gilchrist Myatt on 2025-03-03

View Document

29/04/2529 April 2025 Change of details for Myatt Holdings Ltd as a person with significant control on 2025-03-03

View Document

29/04/2529 April 2025 Register inspection address has been changed from C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BRICE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYATT HOLDINGS LTD

View Document

04/10/194 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2019

View Document

13/08/1913 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM GILLCHRIST MYATT

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PRINCE

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JOHN PHILIP GILCHRIST MYATT

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MRS RACHEL JANE BLOOM

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BRICE

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JANE CORNELIUS

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY PETER PRINCE

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050730360002

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET CORNELIUS / 14/03/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN PRINCE / 14/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON WILLIAM LESTER BRICE / 14/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PRINCE / 14/03/2019

View Document

21/06/1821 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

08/08/178 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SAIL ADDRESS CHANGED FROM: C/O REEVES + NEYLAN LLP MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART LESTER BRICE / 15/03/2011

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/04/107 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PRINCE / 15/03/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED WELLSTREAM LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

17/06/0417 June 2004 NC INC ALREADY ADJUSTED 02/06/04

View Document

17/06/0417 June 2004 £ NC 1000/5000000 02/0

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 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