M K PROPERTY DEVELOPMENTS (SOUTHWELL) LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
LABURNUM COTTAGE
STAYTHORPE ROAD ROLLESTON
NEWARK
NOTTINGHAMSHIRE
NG23 5SG

View Document

24/02/1524 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOSTER / 02/10/2009

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH WILLIAM SADLER / 02/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: G OFFICE CHANGED 08/02/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/01/0412 January 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