MARDLE 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 |
|---|---|
| 05/10/255 October 2025 New | Confirmation statement made on 2025-09-03 with updates |
| 24/07/2524 July 2025 | Appointment of Mrs Carla Maria Mardle as a director on 2025-07-24 |
| 03/06/253 June 2025 | Resolutions |
| 27/05/2527 May 2025 | Memorandum and Articles of Association |
| 21/05/2521 May 2025 | Statement of capital following an allotment of shares on 2025-05-18 |
| 20/05/2520 May 2025 | Statement of capital following an allotment of shares on 2025-05-18 |
| 11/11/2411 November 2024 | Micro company accounts made up to 2024-07-31 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-03 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 01/05/241 May 2024 | Micro company accounts made up to 2023-07-31 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-03 with updates |
| 01/08/231 August 2023 | Notification of Carla Mardle as a person with significant control on 2023-07-28 |
| 01/08/231 August 2023 | Change of details for Mr Wesley Matthew Mardle as a person with significant control on 2023-07-28 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/07/2330 July 2023 | Registered office address changed from Woodside Cottage Hill Avenue Sheperdswell Kent CT1 7PA United Kingdom to 24 Drayton Avenue Orpington BR6 8JW on 2023-07-30 |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 02/03/222 March 2022 | Micro company accounts made up to 2021-07-31 |
| 02/03/222 March 2022 | Termination of appointment of Steven Mardle as a director on 2022-03-02 |
| 06/08/216 August 2021 | Change of details for Mr Wesley Matthew Mardle as a person with significant control on 2021-07-31 |
| 06/08/216 August 2021 | Cessation of Steven Mardle as a person with significant control on 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
| 17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARDLE / 02/09/2018 |
| 17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY MATTHEW MARDLE / 02/09/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 16 BOWMEAD MOTTINGHAM LONDON SE9 3NL |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 13/03/1713 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
| 14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY MARDLE / 11/01/2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 30/09/1530 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 06/10/146 October 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 26/09/1326 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 27/09/1227 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 13/09/1113 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 737 SIDCUP ROAD LONDON SE9 3SA |
| 21/10/1021 October 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 05/10/095 October 2009 | Annual return made up to 3 September 2009 with full list of shareholders |
| 21/07/0921 July 2009 | APPOINTMENT TERMINATED SECRETARY BECKWORTHS LIMITED |
| 10/07/0910 July 2009 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
| 24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM CAMPUS SUITE WATLING COURT ORBITAL PLAZA WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL |
| 12/01/0912 January 2009 | PREVSHO FROM 31/08/2008 TO 31/07/2008 |
| 12/01/0912 January 2009 | 31/07/08 TOTAL EXEMPTION FULL |
| 05/01/095 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / BECKWORTHS LIMITED / 31/12/2008 |
| 05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 118 LINDON ROAD, BROWNHILLS WALSALL WEST MIDLANDS WS8 7BW |
| 05/01/095 January 2009 | DIRECTOR APPOINTED WESLEY MARDLE |
| 17/08/0717 August 2007 | NEW SECRETARY APPOINTED |
| 17/08/0717 August 2007 | NEW DIRECTOR APPOINTED |
| 07/08/077 August 2007 | SECRETARY RESIGNED |
| 07/08/077 August 2007 | DIRECTOR RESIGNED |
| 06/08/076 August 2007 | 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