MPD HOLDINGS AND INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/05/2523 May 2025 | Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to The Willows Moor Lane Staines-upon-Thames TW19 6EG on 2025-05-23 |
10/05/2510 May 2025 | Termination of appointment of Mary Christina Mcdonnell as a director on 2025-05-09 |
10/05/2510 May 2025 | Appointment of Mr Sean Martin Mcdonnell as a director on 2025-05-09 |
10/05/2510 May 2025 | Notification of Sean Mcdonnell as a person with significant control on 2025-05-09 |
10/05/2510 May 2025 | Cessation of Mary Christina Mcdonnell as a person with significant control on 2025-05-09 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/05/2416 May 2024 | Micro company accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/11/2126 November 2021 | Certificate of change of name |
02/11/212 November 2021 | Confirmation statement made on 2021-10-26 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOSEPH MCDONNELL |
05/11/185 November 2018 | CESSATION OF JAMES PATRICK CONNAUGHTON AS A PSC |
03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
18/04/1818 April 2018 | DIRECTOR APPOINTED MR MARTIN JOSEPH MCDONNELL |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES CONNAUGHTON |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/05/1716 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052696780001 |
26/11/1626 November 2016 | DISS40 (DISS40(SOAD)) |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRY WILKES |
24/11/1524 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/07/152 July 2015 | DIRECTOR APPOINTED MR BARRY WILKES |
03/11/143 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
05/10/115 October 2011 | Annual return made up to 26 October 2010 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/08/1019 August 2010 | APPOINTMENT TERMINATED, SECRETARY TRACEY MCDONNELL |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCDONNELL |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/07/1019 July 2010 | DIRECTOR APPOINTED JAMES PATRICK CONNAUGHTON |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SEAN MCDONNELL |
08/12/098 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/02/077 February 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0530 March 2005 | SECRETARY'S PARTICULARS CHANGED |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
03/11/043 November 2004 | SECRETARY RESIGNED |
03/11/043 November 2004 | DIRECTOR RESIGNED |
26/10/0426 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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