MKH DEVELOPMENTS LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

05/05/215 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 CURREXT FROM 28/02/2021 TO 30/04/2021

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

03/07/203 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARLA LOUISE HEATH / 23/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN KENNETH HEATH / 23/02/2018

View Document

28/02/1828 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MARTYN KENNETH HEATH / 23/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN KENNETH HEATH / 23/02/2018

View Document

06/06/176 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033213550006

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033213550005

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033213550004

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN KENNETH HEATH / 15/07/2014

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTYN KENNETH HEATH / 15/07/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLA LOUISE HEATH / 15/07/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1419 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN KENNETH HEATH / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA LOUISE HEATH / 10/03/2010

View Document

28/07/0928 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 102 MAIN STREET LAMBLEY NOTTINGHAM NG4 4PP

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 102 MAIN STREET LAMBLEY NOTTINGHAM NG4 4PP

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED SAXON DEVELOPMENTS (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 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