MODA 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
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Change of details for London Ebor Developments Limited as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Change of details for London Ebor Developments Plc as a person with significant control on 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

05/01/235 January 2023 Satisfaction of charge 7 in full

View Document

05/01/235 January 2023 Satisfaction of charge 3 in full

View Document

05/01/235 January 2023 Satisfaction of charge 1 in full

View Document

05/01/235 January 2023 Satisfaction of charge 8 in full

View Document

05/01/235 January 2023 Satisfaction of charge 6 in full

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR PAUL SPENCER

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR DUNCAN HAMILTON BROWN

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MILLFIELD LANE NETHER POPPLETON YORK YO26 6PB ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM EBOR ESTATE MILLFIELD LANE NETHER POPPLETON YORK YO26 6PB ENGLAND

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANET BROWN

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

14/11/1714 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 1-3 ROLAND COURT HUNTINGTON YORK NORTH YORKSHIRE YO32 9PW

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL FOSTER

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART PAVER

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS JANET DAWN BROWN

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR FREDERICK HUNTER BROWN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1411 February 2014 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

05/04/135 April 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAVER / 01/07/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/07/0823 July 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

26/02/0326 February 2003 NC INC ALREADY ADJUSTED 05/02/03

View Document

26/02/0326 February 2003 £ NC 100/10000 05/02/

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 2 WAVERLEY STREET THE GROVES YORK YO31 7QZ

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 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