MONDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Previous accounting period extended from 2024-05-31 to 2024-10-10

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-10-10

View Document

23/10/2423 October 2024 Registered office address changed from 78 Chorley New Road Bolton BL1 4BY to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2024-10-23

View Document

23/10/2423 October 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Annual accounts for year ending 10 Oct 2024

View Accounts

25/09/2425 September 2024 Satisfaction of charge 010267550040 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 010267550039 in full

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

06/11/176 November 2017 ALTER ARTICLES 10/10/2017

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010267550037

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010267550040

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010267550039

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010267550038

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010267550037

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/01/1230 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE CALDWELL / 14/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 17/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE CALDWELL / 20/05/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELAINE CALDWELL / 14/05/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE CALDWELL / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

15/07/0815 July 2008 LOAN AGREEMENT 30/06/2008

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DOCS,COMPANY BUSINESS 15/06/06

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RESTATEMENT AGREEMENT 08/04/05

View Document

25/04/0525 April 2005 RE: AGREEMENT 21/12/04

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 AGREEMENT/DOCUMENT 10/12/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 FACILITIES AGREEMENT 17/02/04

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: ST JAMES`S COURT BROWN STREET MANCHESTER M2 2JF

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

01/06/981 June 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: THE WIRRAL BUSINESS PARK UPTON WIRRAL MERSEYSIDE L49 1SX

View Document

08/01/978 January 1997 COMPANY NAME CHANGED MORLEY GREEN DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 09/01/97

View Document

04/04/964 April 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: 1 TATTON RD SALE GREATER MANCHESER M33 1EB

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED MONDE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 RE CONTRACT 05/08/93

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

16/05/9116 May 1991 RE GUARANTEE 19/04/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

23/10/8923 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

10/02/8910 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

09/11/879 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/873 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/7514 April 1975 INCREASE IN NOMINAL CAPITAL

View Document

08/10/718 October 1971 CERTIFICATE OF INCORPORATION

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