M.D.R. PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 07/04/247 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/04/2310 April 2023 | Confirmation statement made on 2023-04-07 with updates |
| 15/02/2315 February 2023 | Satisfaction of charge 078873480001 in full |
| 01/02/231 February 2023 | All of the property or undertaking has been released from charge 078873480001 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/05/1910 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MONAJ SOHAL / 09/02/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 176 HIGH STREET HARBORNE BIRMINGHAM B17 9PP |
| 16/11/1716 November 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078873480001 |
| 08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MONAJ SOHAL / 07/04/2016 |
| 08/04/168 April 2016 | DIRECTOR APPOINTED MRS DEEPA SOHAL |
| 08/04/168 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/04/153 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/04/148 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/04/132 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN BEDI / 19/11/2012 |
| 15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 48 GOODRICH MEWS DUDLEY DY3 2FG ENGLAND |
| 07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ SOHAL / 07/06/2012 |
| 03/04/123 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MONAJ SOHAL / 29/03/2012 |
| 17/03/1217 March 2012 | 25/02/12 STATEMENT OF CAPITAL GBP 150 |
| 20/12/1120 December 2011 | 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