Advanced company searchLink opens in new window

MPDN PROPERTIES LIMITED

Company number 09630562

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)
28 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 MR01 Registration of charge 096305620005, created on 27 July 2022
13 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
22 Jun 2021 PSC07 Cessation of Mpdn Holdings Limited as a person with significant control on 9 June 2021
22 Jun 2021 PSC01 Notification of Mark Crosby as a person with significant control on 9 June 2021
22 Jun 2021 PSC01 Notification of Rebecca Crosby as a person with significant control on 9 June 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 AD01 Registered office address changed from 4 Churchgates the Wilderness 3 White Hill, Flamstead Berkhamstead HP4 2UB England to 4 Churchgates the Wilderness Berkhamsted HP4 2UB on 10 November 2020
10 Nov 2020 AD01 Registered office address changed from 4 the Wilderness Berkhamsted HP4 2UB England to 4 Churchgates the Wilderness 3 White Hill, Flamstead Berkhamstead HP4 2UB on 10 November 2020
09 Sep 2020 CS01 Confirmation statement made on 9 June 2020 with updates
03 Sep 2020 AD01 Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD England to 4 the Wilderness Berkhamsted HP4 2UB on 3 September 2020
15 May 2020 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 March 2019
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 20,000
29 Nov 2019 MR01 Registration of charge 096305620004, created on 27 November 2019
29 Nov 2019 MR01 Registration of charge 096305620003, created on 27 November 2019
19 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
15 May 2019 AA Total exemption full accounts made up to 31 December 2018