MDN PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Registered office address changed from 1 Market Hill Calne SN11 0BT United Kingdom to 25 Long Grove Seer Green Beaconsfield HP9 2YN on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

29/03/2229 March 2022 Notification of Sarah Elizabeth Victoria Norris as a person with significant control on 2022-03-05

View Document

29/03/2229 March 2022 Change of details for Matthew David Norris as a person with significant control on 2022-03-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Satisfaction of charge 118635060006 in full

View Document

17/11/2117 November 2021 Registration of charge 118635060008, created on 2021-11-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118635060007

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118635060003

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118635060006

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118635060005

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118635060001

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118635060002

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118635060004

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATT NORRIS / 05/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MATT NORRIS / 05/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/01/2030 January 2020 DIRECTOR APPOINTED SARAH ELIZABETH VICTORIA NORRIS

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118635060003

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118635060002

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118635060001

View Document

11/03/1911 March 2019 CURRSHO FROM 31/03/2020 TO 28/02/2020

View Document

06/03/196 March 2019 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