M.D. PROPERTIES (NORTHERN) LIMITED
Company number 04995422
- Company Overview for M.D. PROPERTIES (NORTHERN) LIMITED (04995422)
- Filing history for M.D. PROPERTIES (NORTHERN) LIMITED (04995422)
- People for M.D. PROPERTIES (NORTHERN) LIMITED (04995422)
- Charges for M.D. PROPERTIES (NORTHERN) LIMITED (04995422)
- More for M.D. PROPERTIES (NORTHERN) LIMITED (04995422)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | AD01 | Registered office address changed from the Red House, Underbridge Lane Walton Warrington Cheshire WA4 5QR on 2 September 2011 | |
02 Sep 2011 | CH01 | Director's details changed for Michael John Daly on 2 September 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
17 Nov 2010 | TM02 | Termination of appointment of Judith Jackson as a secretary | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Michael John Daly on 17 December 2009 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
03 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
20 Dec 2007 | 363a | Return made up to 15/12/07; full list of members | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Feb 2007 | 363a | Return made up to 15/12/06; full list of members | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
18 Sep 2006 | 363a | Return made up to 15/12/05; full list of members | |
18 Sep 2006 | 287 | Registered office changed on 18/09/06 from: 183 london road south poynton stockport cheshire SK12 1LQ | |
03 Aug 2006 | 395 | Particulars of mortgage/charge | |
28 Jul 2006 | 288b | Secretary resigned | |
28 Jul 2006 | 288a | New secretary appointed | |
27 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
03 Oct 2005 | 288c | Secretary's particulars changed |