M.D ESTATES (SOUTH EAST) LIMITED

Silver Rose Unit 21 East Lodge Village Silver Rose Unit 21 East Lodge Village, Enfield, EN2 8AS, England
StatusACTIVE
Company No.05629491
CategoryPrivate Limited Company
Incorporated21 Nov 2005
Age18 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

M.D ESTATES (SOUTH EAST) LIMITED is an active private limited company with number 05629491. It was incorporated 18 years, 6 months, 11 days ago, on 21 November 2005. The company address is Silver Rose Unit 21 East Lodge Village Silver Rose Unit 21 East Lodge Village, Enfield, EN2 8AS, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2023

Action Date: 03 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-03

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

Old address: 534 London Road Westcliff-on-Sea Essex SS0 9HS England

New address: Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS

Change date: 2021-10-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2021

Action Date: 04 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-04

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Malyon-Davies

Termination date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Brian Malyon-Davis

Termination date: 2020-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-16

Psc name: Steven Brian Malyon-Davies

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2021

Action Date: 05 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-05

Made up date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2019

Action Date: 06 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-06

Made up date: 2019-01-07

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2019

Action Date: 07 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-07

Made up date: 2018-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-29

New date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT

Change date: 2018-04-30

New address: 534 London Road Westcliff-on-Sea Essex SS0 9HS

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-29

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Malyon-Davies

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Steven Brian Malyon-Davis

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-25

Officer name: Samantha Malyon-Davies

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Malyon-Davies

Change date: 2013-09-25

Documents

View document PDF

Change sail address company

Date: 21 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-25

Officer name: Steven Brian Malyon-Davis

Documents

View document PDF

Move registers to sail company

Date: 21 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Malyon-Davies

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Steven Brian Malyon-Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed steven brian malyon-davis

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW

Documents

View document PDF

Incorporation company

Date: 21 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB-NN BEHEER LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11839546
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHIP CHUCK LTD

14 BACKWOODS LANE,LINDFIELD,RH16 2ED

Number:09406560
Status:ACTIVE
Category:Private Limited Company

CRIOUTAZA LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11015521
Status:ACTIVE
Category:Private Limited Company

LUCUSTA LTD

C/O SWALLOW ACCOUNTANCY LIMITED 212 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:09037304
Status:ACTIVE
Category:Private Limited Company

MORAVIA MANAGEMENT COMPANY LIMITED

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:05338867
Status:ACTIVE
Category:Private Limited Company

THAT'S ENTERTAINMENT RETAIL LIMITED

STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW

Number:07537484
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