- Company Overview for MAKE PROPERTY DEVELOPMENTS LIMITED (11759523)
- Filing history for MAKE PROPERTY DEVELOPMENTS LIMITED (11759523)
- People for MAKE PROPERTY DEVELOPMENTS LIMITED (11759523)
- More for MAKE PROPERTY DEVELOPMENTS LIMITED (11759523)
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 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2024 | DS01 | Application to strike the company off the register | |
29 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 1 October 2024 | |
26 Sep 2024 | PSC04 | Change of details for Mr Craig Gould as a person with significant control on 26 September 2024 | |
26 Sep 2024 | CH01 | Director's details changed for Mr Craig Gould on 26 September 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
31 Jan 2022 | CH01 | Director's details changed for Mr Steven James Redgate on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Craig Gould on 31 January 2022 | |
31 Jan 2022 | PSC04 | Change of details for Mr Steven James Redgate as a person with significant control on 31 January 2022 | |
31 Jan 2022 | PSC04 | Change of details for Mr Craig Gould as a person with significant control on 31 January 2022 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
13 Jan 2021 | AD01 | Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW United Kingdom to 18 st. Christophers Way Pride Park Derby DE24 8JY on 13 January 2021 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
03 Sep 2019 | AP01 | Appointment of Mr Thomas Frederick Oakes as a director on 1 August 2019 | |
10 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-10
|