MEDLOCK DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04361614 |
Category | Private Limited Company |
Incorporated | 28 Jan 2002 |
Age | 22 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MEDLOCK DEVELOPMENTS LIMITED is an active private limited company with number 04361614. It was incorporated 22 years, 4 months, 4 days ago, on 28 January 2002. The company address is C/O Q K Cold Stores Marston Ltd C/O Q K Cold Stores Marston Ltd, Marston, NG32 2HT, Lincolnshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 19 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Queally
Termination date: 2023-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-27
Psc name: David Hicks
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-27
Psc name: Kevin Hegarty
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mineview Limited
Cessation date: 2017-04-27
Documents
Capital alter shares redemption statement of capital
Date: 15 Jun 2017
Action Date: 27 Apr 2017
Category: Capital
Type: SH02
Date: 2017-04-27
Capital : 6,000 GBP
Documents
Capital cancellation shares
Date: 18 May 2017
Action Date: 27 Apr 2017
Category: Capital
Type: SH06
Capital : 6,000 GBP
Date: 2017-04-27
Documents
Capital name of class of shares
Date: 17 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type small
Date: 10 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type small
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Accounts with accounts type small
Date: 09 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type small
Date: 13 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 Nov 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/05
Documents
Resolution
Date: 25 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/04/04--------- £ si 2500@1
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type small
Date: 26 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 06/01/03 from: toll bar road marston lincolnshire NG32 2JA
Documents
Accounts with accounts type small
Date: 06 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 30/04/02
Documents
Legacy
Date: 28 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 28/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 28 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 1@1=1 £ ic 5999/6000
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 5998@1=5998 £ ic 1/5999
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
34 PARADE COURT,BRISTOL,BS5 7TB
Number: | 08924791 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POTTEROW,EDINBURGH,EH8 9AL
Number: | SC084199 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENCROFT DASSELS,WARE,SG11 2RW
Number: | 05681052 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 LANCASTER ROAD,ENFIELD,EN2 0JN
Number: | 08314564 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CENTRUM BUSINESS CENTRE LIMITED,GLASGOW,G1 3DX
Number: | SL025023 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 3 HIGH STREET,CAMBERLY,GU15 3QU
Number: | 09585654 |
Status: | ACTIVE |
Category: | Private Limited Company |