M.D. PROPERTY DEVELOPMENTS LTD

47 The Boulevard 47 The Boulevard, Belfast, BT7 3LN, Northern Ireland
StatusACTIVE
Company No.NI036396
CategoryPrivate Limited Company
Incorporated18 Jun 1999
Age24 years, 11 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

M.D. PROPERTY DEVELOPMENTS LTD is an active private limited company with number NI036396. It was incorporated 24 years, 11 months, 14 days ago, on 18 June 1999. The company address is 47 The Boulevard 47 The Boulevard, Belfast, BT7 3LN, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-19

Officer name: James Mccullough

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-19

Officer name: James Mccullough

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Mccullough

Change date: 2019-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-28

Officer name: Mr James Mccullough

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mary Dennison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mr James Mccullough

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Mccullough

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

New address: 47 the Boulevard Apartment 14 Meadow House Belfast BT7 3LN

Change date: 2015-09-28

Old address: 15 Douglas Road Glenwherry Ballymena Co Antrim BT42 4RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Dickey Dennison

Change date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Dickey Dennison

Change date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Mccullough

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mary Dickey Dennison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 18/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 371SR(NI)

Description: 18/06/07

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 18/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 18/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 21 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Aug 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Jul 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Jul 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 18/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 18/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 18/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 18/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Jul 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 18 Jun 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 18 Jun 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 18 Jun 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

BUS SOLUTIONS LIMITED

10 MARKET PLACE,ROCHDALE,OL10 4NL

Number:02206105
Status:ACTIVE
Category:Private Limited Company

CHESTER ROW MANAGEMENT LIMITED

SUITE 111, VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:04361995
Status:ACTIVE
Category:Private Limited Company

CLODE ENGINEERING LIMITED

ADELAD ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP

Number:07973721
Status:ACTIVE
Category:Private Limited Company

COLD MORNING LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:06142566
Status:ACTIVE
Category:Private Limited Company

MARVILLE SUPERSTORE LIMITED

1 MARVILLE COURT THACKERS WAY,PETERBOROUGH,PE6 8LY

Number:11156512
Status:ACTIVE
Category:Private Limited Company

MOREPACK (PACKAGING) LIMITED

UNIT 7 TOWN GATE IND EST,CWMBRAN,NP44 7HE

Number:02275398
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