MKD PROPERTY LIMITED

30-34 North Street, Hailsham, BN27 1DW, England
StatusACTIVE
Company No.08874603
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

MKD PROPERTY LIMITED is an active private limited company with number 08874603. It was incorporated 10 years, 3 months, 11 days ago, on 04 February 2014. The company address is 30-34 North Street, Hailsham, BN27 1DW, England.



Company Fillings

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2024

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberley Jane Higgins

Notification date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Lauren Elizabeth Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 08 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lauren Elizabeth Thirkettle-Bates

Change date: 2023-07-08

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 08 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lauren Elizabeth Thirkettle-Bates

Change date: 2023-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Oliver

Change date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lauren Thirkettle-Bates

Change date: 2020-03-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Miss Lauren Thirkettle-Bates

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-30

Psc name: Mr Timothy James Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 350 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

New address: 30-34 North Street Hailsham BN27 1DW

Change date: 2018-11-21

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lauren Thirkettle-Bates

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Timothy James Oliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Oliver

Change date: 2014-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

68 HOLDEN ROAD LIMITED

68C HOLDEN ROAD,LONDON,N12 7DY

Number:04361455
Status:ACTIVE
Category:Private Limited Company

BJT MECHANICAL SOLUTIONS LIMITED

34 GREENACRE PLACE,NEWBURY,RG14 7GY

Number:10772252
Status:ACTIVE
Category:Private Limited Company

BOUNCEFITBODY LTD

UNIT 2, ENTERPRISE HOUSE,HARLOW,CM18 7NR

Number:09767749
Status:ACTIVE
Category:Private Limited Company

GYB OFFSHORE SERVICES LIMITED

THE TOWER,ULVERSTON,LA12 7AJ

Number:10999496
Status:ACTIVE
Category:Private Limited Company

RICHAM LTD

8 HAWTHORN CLOSE,,PE6 7QY

Number:04957397
Status:ACTIVE
Category:Private Limited Company

THE PATTERNED CONCRETE DRIVEWAY CO. LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:05171766
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