Advanced company searchLink opens in new window

MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED

Company number 05607366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2017 AP01 Appointment of Mr Robert Grant as a director on 19 December 2017
22 Dec 2017 AP01 Appointment of Richard Anthony Broadribb as a director on 19 December 2017
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
18 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
18 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
18 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
18 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
22 May 2017 CH01 Director's details changed for Mrs Johann Lesley Robinson on 12 April 2017
29 Dec 2016 AA Full accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
04 Nov 2016 TM01 Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
24 Jun 2016 CH01 Director's details changed for Annabel Louise Pearce on 24 June 2016
07 Jan 2016 CH01 Director's details changed for Annabel Louise Boreham on 16 December 2015
13 Nov 2015 AP01 Appointment of Mrs Johann Lesley Robinson as a director on 11 November 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 500,000
05 Oct 2015 TM01 Termination of appointment of Eamonn Feeney as a director on 30 September 2015
14 Aug 2015 AA Full accounts made up to 31 March 2015
26 May 2015 ANNOTATION Rectified The TM01 was removed from the public register on 20/07/2015 as it is invalid or ineffective
22 May 2015 AP03 Appointment of Catherine Elinor Fleming as a secretary on 21 May 2015
22 May 2015 TM01 Termination of appointment of Clive Campbell Holmes as a director on 21 May 2015
22 May 2015 TM02 Termination of appointment of Clive Campbell Holmes as a secretary on 21 May 2015
02 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
17 Dec 2014 AA Full accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500,000
11 Nov 2014 AD01 Registered office address changed from Outlook House Hamble Point School Lane Hamble Southampton SO31 4NB to Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB on 11 November 2014