AMD PROPERTY 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
18/08/2518 August 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Jacqueline Brenda Town as a secretary on 2023-11-22

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

18/07/2318 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Matthew Bradley Town on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Matthew Bradley Town as a person with significant control on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

05/01/225 January 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

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

25/11/2025 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060909540003

View Document

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

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/11/1720 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BRENDA TOWN / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRADLEY TOWN / 19/02/2016

View Document

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

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

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 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

01/03/131 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRADLEY TOWN / 31/01/2011

View Document

26/04/1026 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TOWN

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN TOWN

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

19/08/0919 August 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 9 ST. STEPHEN'S COURT ST. STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 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