MOST 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
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Satisfaction of charge 8 in full

View Document

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

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GEORGE STORER / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: ASHFIELD 2 OUTWOOD CHASE HORSFORTH LEEDS WEST YORKSHIRE LS18 4UR

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 8 CHATTS WOOD FOLD OAKENSHAW BRADFORD BD12 7HG

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 12 CHURCH GARDENS MOORTOWN LEEDS LS17 6DH

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/925 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 COMPANY NAME CHANGED MOST CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/12/88

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 WD 07/03/88 PD 13/01/88--------- £ SI 2@1

View Document

09/03/889 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/12/8714 December 1987 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