Advanced company searchLink opens in new window

MKD PROPERTY LIMITED

Company number 08874603

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)
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
  • GBP 200
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
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
  • GBP 100
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
  • GBP 100