- Company Overview for MKD PROPERTY LIMITED (08874603)
- Filing history for MKD PROPERTY LIMITED (08874603)
- People for MKD PROPERTY LIMITED (08874603)
- More for MKD PROPERTY LIMITED (08874603)
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) |
---|---|---|---|
21 Nov 2018 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 30-34 North Street Hailsham BN27 1DW on 21 November 2018 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
30 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 April 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Lauren Thirkettle-Bates on 6 April 2016 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Timothy James Oliver on 6 April 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
05 Feb 2014 | CH01 | Director's details changed for Tim Oliver on 4 February 2014 | |
04 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-04
|