M & P DEVELOPMENTS (HARROW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Director's details changed for Mr Prakash Patel on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Mr Prakash Patel as a person with significant control on 2023-07-06

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

27/07/1827 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

15/11/1715 November 2017 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHASH BIKUBHAI PATEL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH PATEL

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHASH BIKUBHAI PATEL / 06/06/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080504400001

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH PATEL / 20/04/2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH PATEL / 03/11/2015

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAY JONES

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR PRAKASH PATEL

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 COMPANY NAME CHANGED HIRE CAR LOWER LTD CERTIFICATE ISSUED ON 07/10/14

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 30 TOTTERIDGE COMMON TOTTERIDGE LONDON N20 8NE ENGLAND

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM HIRE CAR LOWER LTD C/O TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHASH BIKUBHAI PATEL / 01/01/2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JONES / 01/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 3 MOOR PARK ROAD NORTH SHIELDS TYNE & WEAR NE29 8RY ENGLAND

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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