MPD DIRECTOR LIMITED

Canada House Canada House, 20/20 Business Park, ME16 0LS, Maidstone, Kent, United Kingdom
StatusACTIVE
Company No.05384523
CategoryPrivate Limited Company
Incorporated07 Mar 2005
Age19 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

MPD DIRECTOR LIMITED is an active private limited company with number 05384523. It was incorporated 19 years, 2 months, 12 days ago, on 07 March 2005. The company address is Canada House Canada House, 20/20 Business Park, ME16 0LS, Maidstone, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Claire Penry Davey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Edward Penry Davey

Change date: 2021-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-22

Officer name: Aspirations Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP

New address: Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS

Change date: 2020-10-19

Documents

View document PDF

Change corporate secretary company

Date: 27 May 2020

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-04-10

Officer name: Brisan Secretaries Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 03 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-27

Officer name: Mr Matthew James Edward Penry Davey

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-31

Officer name: Brisan Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Old address: 28 Station Approach Bromley Kent BR2 7EH

Change date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Claire Penry Davey

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Matthew James Edward Penry Davey

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-03

Officer name: Brisan Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/10/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 09/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDMONDSON FOOD LTD

6 RALEIGH CLOSE,DEVON,EX36 4DS

Number:05323019
Status:ACTIVE
Category:Private Limited Company

FINSA HOLDINGS LIMITED

PAVILION,LONDON,W8 4SG

Number:09954586
Status:ACTIVE
Category:Private Limited Company

LJLL UTILITIES LTD

6 CORONATION TERRACE,CHESTER LE STREET,DH2 3LH

Number:10557174
Status:ACTIVE
Category:Private Limited Company

LONE WORKER GUARDIAN LIMITED

POPESHEAD COURT OFFICES,YORK,YO1 8SU

Number:10269368
Status:ACTIVE
Category:Private Limited Company

QUANTIV GROUP LIMITED

STATION HOUSE,ALTRINCHAM,WA14 1EP

Number:11215293
Status:ACTIVE
Category:Private Limited Company

SHEARSON LTD

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:09267694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source