MODA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Change of details for London Ebor Developments Limited as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Change of details for London Ebor Developments Plc as a person with significant control on 2023-01-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with updates |
05/01/235 January 2023 | Satisfaction of charge 7 in full |
05/01/235 January 2023 | Satisfaction of charge 3 in full |
05/01/235 January 2023 | Satisfaction of charge 1 in full |
05/01/235 January 2023 | Satisfaction of charge 8 in full |
05/01/235 January 2023 | Satisfaction of charge 6 in full |
03/01/233 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
01/11/211 November 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
06/11/186 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | DIRECTOR APPOINTED MR PAUL SPENCER |
06/11/186 November 2018 | DIRECTOR APPOINTED MR DUNCAN HAMILTON BROWN |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MILLFIELD LANE NETHER POPPLETON YORK YO26 6PB ENGLAND |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM EBOR ESTATE MILLFIELD LANE NETHER POPPLETON YORK YO26 6PB ENGLAND |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JANET BROWN |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
14/11/1714 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
25/10/1625 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
19/02/1619 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 1-3 ROLAND COURT HUNTINGTON YORK NORTH YORKSHIRE YO32 9PW |
18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER |
18/08/1518 August 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL FOSTER |
18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART PAVER |
31/07/1531 July 2015 | DIRECTOR APPOINTED MRS JANET DAWN BROWN |
31/07/1531 July 2015 | DIRECTOR APPOINTED MR FREDERICK HUNTER BROWN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1513 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
18/11/1418 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
21/02/1421 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1411 February 2014 | CURREXT FROM 31/03/2014 TO 31/05/2014 |
05/04/135 April 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PAVER / 01/07/2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
15/12/0815 December 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
23/07/0823 July 2008 | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS |
14/05/0814 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
29/04/0829 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
27/03/0827 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/12/0712 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0727 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/071 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/10/0511 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0517 March 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/09/048 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/048 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0417 March 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
26/02/0326 February 2003 | NC INC ALREADY ADJUSTED 05/02/03 |
26/02/0326 February 2003 | £ NC 100/10000 05/02/ |
18/02/0318 February 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 2 WAVERLEY STREET THE GROVES YORK YO31 7QZ |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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