M D M PROPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Director's details changed for Mr Hal Fraser on 2025-01-20

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Director's details changed for Catherine Kappler on 2024-06-22

View Document

04/07/244 July 2024 Change of details for Mr John Morris as a person with significant control on 2024-06-22

View Document

04/07/244 July 2024 Change of details for Mr Nigel Stuart Schofield as a person with significant control on 2024-06-22

View Document

04/07/244 July 2024 Change of details for Mr Russell John Schofield as a person with significant control on 2024-06-22

View Document

04/07/244 July 2024 Director's details changed for Mr Nigel Stuart Schofield on 2024-06-22

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

05/06/245 June 2024 Second filing for the appointment of Miss Catherine Kappler as a director

View Document

24/04/2424 April 2024 Appointment of Mr Hal Fraser as a director on 2024-04-15

View Document

24/04/2424 April 2024 Appointment of Miss Catherine Kappler as a director on 2024-04-15

View Document

24/04/2424 April 2024 Appointment of Mr George Barden as a director on 2024-04-15

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Change of details for Mr Russell John Schofield as a person with significant control on 2023-06-22

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

28/06/2328 June 2023 Change of details for Mr Russell John Schofield as a person with significant control on 2023-06-22

View Document

28/06/2328 June 2023 Director's details changed for Mr Russell John Schofield on 2023-06-22

View Document

27/06/2327 June 2023 Director's details changed for Mr Russell John Schofield on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Nigel Schofield as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Russell Schofield as a person with significant control on 2023-06-22

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Sub-division of shares on 2021-07-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

04/12/204 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART SCHOFIELD / 23/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL SCHOFIELD / 23/06/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

26/11/1926 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

03/12/183 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

18/04/1818 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL SCHOFIELD

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART SCHOFIELD / 06/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SCHOFIELD

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORRIS

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 3-4 HIGGS HILL INDUSTRIAL ESTATE HERNE HILL ROAD LONDON SE24 0AU

View Document

05/08/155 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN SCHOFIELD / 22/06/2014

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY MANUELA GIGANTE

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MANUELA GIGANTE / 28/01/2011

View Document

02/07/102 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SCHOFIELD / 22/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART SCHOFIELD / 22/06/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU

View Document

02/06/052 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 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