M & D COMPROP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
15/01/2515 January 2025 | Certificate of change of name |
04/12/244 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-14 with updates |
05/03/245 March 2024 | Change of details for Merryl Allwright as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Change of details for Mr Dean Michael Burns as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Director's details changed for Merryl Allwright on 2024-03-05 |
05/03/245 March 2024 | Director's details changed for Mr Dean Michael Burns on 2024-03-05 |
18/01/2418 January 2024 | Registered office address changed from Burnham Beeches Gc Green Lane Burnham Slough Bucks SL1 8EG to 30 the Paddocks Savill Way Marlow SL7 1th on 2024-01-18 |
10/01/2410 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-14 with updates |
17/01/2317 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/04/226 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/08/1514 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM LINKS COTTAGE ALRESFORD GOLF CLUB, CHERITON ROAD TICHBORNE DOWN ALRESFORD HAMPSHIRE SO24 0PN |
13/01/1513 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/09/141 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/08/1328 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL BURNS / 19/07/2013 |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MERRYL ALLWRIGHT / 19/07/2013 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM FLAT 1 OLD FOLD MANOR GOLF CLUB OLD FOLD LANE BARNET HERTFORDSHIRE EN5 4QN UNITED KINGDOM |
22/07/1322 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MERRYL ALLWRIGHT / 19/07/2013 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM FLAT 1 BURNHAM BEECHES GOLF CLUB GREEN LANE BURNHAM BUCKS SL1 8EG |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/08/1221 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/08/1117 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MERRYL ALLWRIGHT / 01/10/2009 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL BURNS / 01/10/2009 |
07/09/107 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/09/0711 September 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0630 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: FLAT 2 BURNHAM BEECHES GOLF CLUB GREEN LANE BURNHAM BUCKS SL1 8EG |
08/11/068 November 2006 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 44 HIGH BEECHES GERRARDS CROSS SL9 7HY |
16/10/0616 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | COMPANY NAME CHANGED SPRINT 1129 LIMITED CERTIFICATE ISSUED ON 10/10/06 |
09/10/069 October 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | SECRETARY RESIGNED |
05/10/065 October 2006 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
14/08/0614 August 2006 | 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