MIDDLESEX PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

29/02/2429 February 2024 Change of details for Mr Randolph Apeadu as a person with significant control on 2024-02-08

View Document

28/02/2428 February 2024 Secretary's details changed for Phung Vu on 2024-02-08

View Document

28/02/2428 February 2024 Director's details changed for Mr Randolph Apeadu on 2024-02-08

View Document

21/02/2421 February 2024 Director's details changed

View Document

21/02/2421 February 2024 Secretary's details changed

View Document

20/02/2420 February 2024 Director's details changed for Mr Randolph Apeadu on 2024-02-08

View Document

20/02/2420 February 2024 Change of details for Mr Randolph Apeadu as a person with significant control on 2024-02-08

View Document

20/02/2420 February 2024 Registered office address changed from 162 Wymering Mansions Wymering Road London W9 2NG to 104 Glengall Road London NW6 7HH on 2024-02-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

26/03/1026 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH APEADU / 11/01/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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