MIDDLESBROUGH DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-03-17

View Document

29/01/2529 January 2025 Registered office address changed from PO Box 503 Town Hall Middlesbrough TS1 9FX United Kingdom to C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2025-01-29

View Document

06/04/246 April 2024 Declaration of solvency

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Appointment of a voluntary liquidator

View Document

06/04/246 April 2024 Resolutions

View Document

13/11/2313 November 2023 Appointment of Mr Geoff Field as a director on 2023-11-13

View Document

01/11/231 November 2023 Termination of appointment of John Anthony Dodds as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Robert Brown as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Justin Paul Weston as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Erik Scollay as a director on 2023-11-01

View Document

14/07/2314 July 2023 Termination of appointment of Eric Polano as a director on 2023-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Ron Arundale as a director on 2023-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Andrew Loughran Preston as a director on 2023-07-11

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Appointment of Cllr Eric Polano as a director on 2021-11-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR JUSTIN WESTON

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKES

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR JOHN ANTHONY DODDS

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR RON ARUNDALE

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE ROONEY

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 COMPANY NAME CHANGED MHOMES (MIDDLESBROUGH) LIMITED CERTIFICATE ISSUED ON 19/12/19

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ANDREW PRESTON

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS YOUNG

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR ASHLEY ALAN WATERS

View Document

03/06/193 June 2019 RE-CONFLICT OF INTEREST 29/04/2019

View Document

03/06/193 June 2019 ADOPT ARTICLES 29/04/2019

View Document

22/02/1922 February 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