M D PROJECTS (YORKSHIRE) LIMITED
Company Documents
Date | Description |
---|---|
10/01/2410 January 2024 | Director's details changed for Executors of Mr Kenneth Mark Deighton on 2023-09-23 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
10/01/2410 January 2024 | Change of details for Mr Kenneth Mark Deighton as a person with significant control on 2023-09-23 |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
13/11/2313 November 2023 | Application to strike the company off the register |
08/06/238 June 2023 | Termination of appointment of Leanne Elizabeth Deighton as a secretary on 2023-06-08 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/04/1618 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
14/04/1514 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/03/1431 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 114 GALE LANE ACOMB YORK YO24 3AE |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE ELIZABETH DEIGHTON / 21/04/2012 |
24/04/1224 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK DEIGHTON / 21/04/2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | 24/03/10 NO CHANGES |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 24/03/06; NO CHANGE OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
01/04/041 April 2004 | SECRETARY RESIGNED |
01/04/041 April 2004 | NEW DIRECTOR APPOINTED |
01/04/041 April 2004 | NEW SECRETARY APPOINTED |
01/04/041 April 2004 | DIRECTOR RESIGNED |
24/03/0424 March 2004 | 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