T. MCD. DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 20 Swakeleys Road Ickenham Uxbridge UB10 8BG England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-07-28

View Document

28/07/2528 July 2025 NewStatement of affairs

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Registered office address changed from C/O Charles Rippin and Turner 130 College Road Middlesex House Harrow HA1 1BQ United Kingdom to 20 Swakeleys Road Ickenham Uxbridge UB10 8BG on 2025-03-17

View Document

09/01/259 January 2025 Registered office address changed from Livermore House High Street Dunmow CM6 1AW England to C/O Charles Rippin and Turner 130 College Road Middlesex House Harrow HA1 1BQ on 2025-01-09

View Document

22/10/2422 October 2024 Order of court to rescind winding up

View Document

07/08/247 August 2024 Order of court to wind up

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2022-07-28

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to Livermore House High Street Dunmow CM6 1AW on 2021-07-21

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM HARVIL FARM HARVIL ROAD, ICKENHAM UXBRIDGE MIDDLESEX UB10 8AJ

View Document

10/09/1310 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE ABELL / 05/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MCDERMOTT / 05/09/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED JULIE ANNE ABELL

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

21/08/0321 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 502 VICTORIA ROAD SOUTH RUISLIP MIDDLESEX HA4 0EY

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 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