M.D. PROPERTY DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | NI036396 |
Category | Private Limited Company |
Incorporated | 18 Jun 1999 |
Age | 24 years, 11 months, 14 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 23 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 18/06/09 annual return shuttle
Documents
Legacy
Date: 23 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 18/06/08 annual return shuttle
Documents
Legacy
Date: 08 May 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 371SR(NI)
Description: 18/06/07
Documents
Legacy
Date: 16 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 18/06/06 annual return shuttle
Documents
Legacy
Date: 28 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 371S(NI)
Description: 18/06/05 annual return shuttle
Documents
Legacy
Date: 27 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 18/06/04 annual return shuttle
Documents
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
Particulars of a mortgage charge
Date: 11 Aug 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 11 Aug 2003
Category: Certificate
Type: 405(NI)
Description: Cert reg of charge in GB
Documents
Particulars of a mortgage charge
Date: 03 Jul 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 03 Jul 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 18/06/03 annual return shuttle
Documents
Legacy
Date: 25 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/02 annual accts
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 18/06/02 annual return shuttle
Documents
Legacy
Date: 08 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 30/06/01 annual accts
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 18/06/01 annual return shuttle
Documents
Legacy
Date: 13 Apr 2001
Category: Accounts
Type: AC(NI)
Description: 30/06/00 annual accts
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 18/06/00 annual return shuttle
Documents
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
Some Companies
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 |
ADELAD ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP
Number: | 07973721 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 06142566 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARVILLE COURT THACKERS WAY,PETERBOROUGH,PE6 8LY
Number: | 11156512 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 TOWN GATE IND EST,CWMBRAN,NP44 7HE
Number: | 02275398 |
Status: | ACTIVE |
Category: | Private Limited Company |