M80 DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 05968648 |
Category | Private Limited Company |
Incorporated | 16 Oct 2006 |
Age | 17 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
M80 DEVELOPMENTS LTD is an active private limited company with number 05968648. It was incorporated 17 years, 6 months, 11 days ago, on 16 October 2006. The company address is Suite 5 10 Churchill Square, West Malling, ME19 4YU, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage satisfy charge full
Date: 11 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059686480006
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Change person secretary company with change date
Date: 23 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-20
Officer name: Mr Ross Eldred
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
Old address: 18 Mitchell Road West Malling Kent ME19 4RF
Change date: 2017-06-15
New address: Suite 5 10 Churchill Square West Malling ME19 4YU
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Mortgage satisfy charge full
Date: 15 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059686480005
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059686480006
Charge creation date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Change person secretary company with change date
Date: 11 Nov 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ross Eldred
Change date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-10
New address: 18 Mitchell Road West Malling Kent ME19 4RF
Old address: Glebe Cottage Hartley Longfield Kent DA3 7DT
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Address
Type: AD01
Old address: St James's House 8 Overcliffe Gravesend Kent DA11 0HJ
Change date: 2014-11-03
New address: Glebe Cottage Hartley Longfield Kent DA3 7DT
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2014
Action Date: 27 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059686480005
Charge creation date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage satisfy charge full
Date: 18 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 07 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059686480004
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Mortgage create with deed with charge number
Date: 15 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059686480004
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Legacy
Date: 08 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 22 Feb 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 22 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Ross Eldred
Documents
Change person secretary company with change date
Date: 12 Jan 2011
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ross Eldred
Change date: 2010-10-15
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Old address: Glebe Cottage Hartley Longfield Kent DA3 7DT
Change date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-14
Old address: 237 Westcombe Hill Blackheath SE3 7DW
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Ross Eldred
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Hazel Eldred
Change date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen burns
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/10/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 06632787 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WASHINGTON DRIVE,THETFORD,IP25 6GY
Number: | 11122209 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CAMBRIDGE AVENUE,EDINBURGH,EH6 5AP
Number: | SC607384 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEIGH,HAVERFORDWEST,SA62 3BZ
Number: | 08348276 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGMEAD,DORSET,SP7 8PL
Number: | 06082239 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GROVE PLACE,BEDS,MK40 3JJ
Number: | 05087479 |
Status: | ACTIVE |
Category: | Private Limited Company |