MULTI DESIGN HOLDINGS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Mott Macdonald Group Limited as a person with significant control on 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on 2024-07-31

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JAMES HUW KEIR HARRIS

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELLS

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 SAIL ADDRESS CHANGED FROM: VOYAGER HOUSE 30 WELLESLEY ROAD CROYDON CR0 2AD ENGLAND

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR EDWIN GEORGE ROUD

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

03/02/153 February 2015 SECRETARY APPOINTED MISS JOANNA MARIA FIELD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SAIL ADDRESS CHANGED FROM: C/O C/O MOTT MACDONALD LIMITED MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 ADOPT ARTICLES 15/02/2013

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 14/12/2009

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 14/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DIXON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 14/12/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DIXON / 24/08/2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, ST ANNE HOUSE 20-26 WELLESLEY ROAD, CROYDON, CR9 2UL

View Document

27/03/0927 March 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/03/099 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED KEITH JOHN HOWELLS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR DEREK BOOTH

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY KELLY

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN WILSON

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, REGAL HOUSE, DUKE STREET OFF ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 3AA

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED RICHARD WILLIAMS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED PETER JOHN WICKENS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED KEVIN PAUL DIXON

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED KEVIN JOHN STOVELL

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MARJORIE EVA LYNN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GUY WILLIAM INGLEDEW LEONARD

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0317 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 31/10/03; CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 31/10/01; CHANGE OF MEMBERS

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0029 November 2000 RETURN MADE UP TO 31/10/00; CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 ADOPT MEM AND ARTS 01/02/99

View Document

13/01/9913 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; CHANGE OF MEMBERS

View Document

06/11/966 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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 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

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

View Document

11/11/9411 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 £ IC 774000/719000 01/07/94 £ SR 55000@1=55000

View Document

12/09/9412 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: BIRD HALL LANE, CHEADLE HEATH, STOCKPORT, CHESHIRE SK3 0XP

View Document

14/04/9414 April 1994 £ IC 824000/774000 01/04/94 £ SR 50000@1=50000

View Document

04/03/944 March 1994 £ SR 50000@1 01/04/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 31/10/93; CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 COMPANY NAME CHANGED MARPLACE (NUMBER 269) LIMITED CERTIFICATE ISSUED ON 31/05/91

View Document

23/05/9123 May 1991 ADOPT MEM AND ARTS 26/04/91

View Document

23/05/9123 May 1991 RE GUARANTEE 26/04/91

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 ALTER MEM AND ARTS 24/04/91

View Document

20/05/9120 May 1991 £ NC 100/1000000 24/0

View Document

20/05/9120 May 1991 NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: 4TH FLOOOR, BROOK HOUSE, 70 SPRING GARDENS, MANCHESTER M2 2BQ

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NC INC ALREADY ADJUSTED 24/04/91

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 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