MAJOR GROUP DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Registration of charge 112224620005, created on 2025-04-22 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-02-29 |
10/06/2410 June 2024 | Change of details for Mr Matthew Allan Game as a person with significant control on 2024-06-07 |
10/06/2410 June 2024 | Change of details for Mr John David Bradley as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr John David Bradley on 2024-06-07 |
06/06/246 June 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-06 |
19/04/2419 April 2024 | Termination of appointment of Matthew Allan Game as a director on 2024-04-18 |
07/03/247 March 2024 | Termination of appointment of Ricky Aaron Millard as a director on 2024-03-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-25 with updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
11/07/2311 July 2023 | Appointment of Mr Ricky Aaron Millard as a director on 2023-07-05 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-25 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Registration of charge 112224620004, created on 2022-01-31 |
25/11/2125 November 2021 | Termination of appointment of Ricky Aaron Millard as a director on 2021-11-25 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
14/08/2014 August 2020 | CESSATION OF JOHN DAVID BRADLEY AS A PSC |
14/08/2014 August 2020 | DIRECTOR APPOINTED MR RICKY AARON MILLARD |
14/08/2014 August 2020 | CESSATION OF MATTHEW ALLAN GAME AS A PSC |
30/07/2030 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112224620003 |
30/07/2030 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112224620002 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
21/01/2021 January 2020 | CESSATION OF CLAIRE MILLARD AS A PSC |
21/01/2021 January 2020 | CESSATION OF RICKY AARON MILLARD AS A PSC |
20/01/2020 January 2020 | CESSATION OF KATIE GAME AS A PSC |
20/01/2020 January 2020 | CESSATION OF ANNA BRADLEY AS A PSC |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RICKY MILLARD |
27/09/1927 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BRADLEY / 23/09/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112224620001 |
23/02/1823 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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