MYDEAN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02401647 |
Category | Private Limited Company |
Incorporated | 06 Jul 1989 |
Age | 34 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MYDEAN PROPERTIES LIMITED is an active private limited company with number 02401647. It was incorporated 34 years, 11 months, 2 days ago, on 06 July 1989. The company address is 16 Queen Street, Ilkeston, DE7 5GT, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Gazette filings brought up to date
Date: 01 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-22
New address: 16 Queen Street Ilkeston DE7 5GT
Old address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Cessation of a person with significant control
Date: 05 Aug 2021
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Henry Foy
Cessation date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Notification of a person with significant control
Date: 17 Jul 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-01
Psc name: Melvyn John Foy
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Henry Foy
Termination date: 2019-09-01
Documents
Cessation of a person with significant control
Date: 17 Jul 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Peter Henry Foy
Documents
Termination secretary company with name termination date
Date: 17 Jul 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Henry Foy
Termination date: 2019-09-01
Documents
Appoint person director company with name date
Date: 17 Jul 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Melvyn John Foy
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Henry Foy
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Peter Foy
Termination date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: Friary House 47 Uttoxeter New Road Derby DE22 3NL
Change date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-06
Officer name: Mr Peter Henry Foy
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mathew Peter Foy
Change date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 20/07/2009 from 611 burton road derby DE23 6EJ
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 18/07/06 from: the mills canal street derby DE1 2RJ
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/01; full list of members
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/99; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/98; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/97; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 25 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/96; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Resolution
Date: 28 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/95; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Resolution
Date: 19 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/94; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 12 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/93; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Resolution
Date: 20 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/92; full list of members
Documents
Resolution
Date: 20 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 May 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 08 Aug 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed;secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/07/91; no change of members
Documents
Legacy
Date: 27 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 27/03/91 from: century house bold lane derby DE1 3NT
Documents
Resolution
Date: 02 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Nov 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 02 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/09/90; full list of members
Documents
Legacy
Date: 06 Sep 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LEE KING
SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL
Number: | LP013834 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 HAYESWATER GROVE,STONE,ST15 0GT
Number: | 11696853 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERVIEW BEECHES ROAD,WICKFORD,SS11 8TG
Number: | 07570681 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCOM SYSTEMS COMMUNICATION SPECIALISTS LIMITED
INCOM HOUSE,OSSETT WAKEFIELD,WF5 0HJ
Number: | 02972008 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE FIN 110,LONDON,SE1 0TA
Number: | 03245079 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE MPS PERIODICAL PAYMENTS TRUSTEE LIMITED
LEVEL 19, THE SHARD,LONDON,SE1 9SG
Number: | 06964901 |
Status: | ACTIVE |
Category: | Private Limited Company |