MDN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07186146 |
Category | Private Limited Company |
Incorporated | 11 Mar 2010 |
Age | 14 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MDN PROPERTIES LIMITED is an active private limited company with number 07186146. It was incorporated 14 years, 2 months, 22 days ago, on 11 March 2010. The company address is 59-61 Charlotte Street 59-61 Charlotte Street, Birmingham, B3 1PX, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Anthony Adams
Change date: 2015-11-01
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-30
Officer name: Mr Barry Anthony Adams
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Change registered office address company with date old address
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Address
Type: AD01
Old address: C/O Michael Dufty Partnership Ltd the Counting House 61 Charlotte Street St. Paul's Square Birmingham West Midlands B3 1PX
Change date: 2011-03-28
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Dickens
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr Barry Anthony Adams
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr David Grahame Macmullen
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Norbury
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr David Grahame Macmullen
Documents
Change person secretary company
Date: 16 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Head
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mrs Louise Marie Smith
Documents
Capital allotment shares
Date: 07 Oct 2010
Action Date: 24 Jun 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-06-24
Documents
Capital allotment shares
Date: 07 Oct 2010
Action Date: 24 Jun 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-06-24
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 24 Jun 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-06-24
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 24 Jun 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-06-24
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 24 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-24
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 24 Jun 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-06-24
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 24 Jun 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-06-24
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Marie Smith
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Head
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Anthony Adams
Documents
Change registered office address company with date old address
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-31
Old address: 4, St. James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG United Kingdom
Documents
Some Companies
INDIGO STONE CONSULTING LIMITED
75 TANTALLON ROAD,LONDON,SW12 8DQ
Number: | 08815805 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELMWOOD TERRACE,KELTY,KY4 0LL
Number: | SC454412 |
Status: | ACTIVE |
Category: | Private Limited Company |
539 HALESOWEN ROAD,WARLEY,B64 7JE
Number: | 04580817 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 MILL STREET,BATLEY,WF17 9AX
Number: | 11628598 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL SCIENCE PARK,LIVERPOOL,L3 5TF
Number: | 09986173 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,WORTHING,BN11 1LL
Number: | 09441137 |
Status: | ACTIVE |
Category: | Private Limited Company |