M D R PROPERTIES U.K LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/12/2123 December 2021 Registration of charge 061281650006, created on 2021-12-23

View Document

23/12/2123 December 2021 Registration of charge 061281650005, created on 2021-12-23

View Document

23/12/2123 December 2021 Registration of charge 061281650004, created on 2021-12-23

View Document

23/12/2123 December 2021 Registration of charge 061281650003, created on 2021-12-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/05/2124 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061281650002

View Document

24/05/2124 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061281650001

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061281650002

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061281650001

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEVY / 26/02/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEVY / 26/02/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O SEYMOUR COOPER & CO FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 26/02/12 NO CHANGES

View Document

24/01/1224 January 2012 CURREXT FROM 29/02/2012 TO 31/05/2012

View Document

17/11/1117 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 26/03/11 NO CHANGES

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 26/02/09; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 22-24, HOMECROFT ROAD WOODGREEN LONDON N22 5EL

View Document

26/02/0726 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