M.D ESTATES (SOUTH EAST) LIMITED
Status | ACTIVE |
Company No. | 05629491 |
Category | Private Limited Company |
Incorporated | 21 Nov 2005 |
Age | 18 years, 6 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 21 Nov 2013
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed steven brian malyon-davis
Documents
Legacy
Date: 17 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/07/2008
Documents
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
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
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
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 11839546 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 BACKWOODS LANE,LINDFIELD,RH16 2ED
Number: | 09406560 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A ST WOOLOS ROAD,NEWPORT,NP20 4GN
Number: | 11015521 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |