Download leads from Nexok and grow your business. Find out more

MDL Developments Limited

Documents

Total Documents222
Total Pages1,366

Filing History

22 December 2017Appointment of Mr Robert Grant as a director on 19 December 2017
22 December 2017Appointment of Richard Anthony Broadribb as a director on 9 November 2017
18 September 2017Audit exemption subsidiary accounts made up to 31 March 2017
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17
22 May 2017Director's details changed for Mrs Johann Lesley Robinson on 12 April 2017
5 May 2017Confirmation statement made on 5 May 2017 with updates
13 January 2017Appointment of Mr Robert Grant as a secretary on 5 January 2017
29 December 2016Full accounts made up to 31 March 2016
30 November 2016Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016
4 November 2016Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
25 July 2016Confirmation statement made on 25 July 2016 with updates
24 June 2016Director's details changed for Annabel Louise Pearce on 24 June 2016
7 January 2016Director's details changed for Annabel Louise Boreham on 16 December 2015
13 November 2015Appointment of Mrs Johann Lesley Robinson as a director on 11 November 2015
5 October 2015Termination of appointment of Eamonn Feeney as a director on 30 September 2015
14 August 2015Full accounts made up to 31 March 2015
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 24,000
22 May 2015Appointment of Catherine Elinor Fleming as a secretary on 21 May 2015
22 May 2015Termination of appointment of Clive Campbell Holmes as a secretary on 21 May 2015
22 May 2015Termination of appointment of Clive Campbell Holmes as a director on 21 May 2015
2 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
17 December 2014Full accounts made up to 31 March 2014
3 September 2014Director's details changed for Hon Edward Richard Iliffe on 5 August 2014
3 September 2014Director's details changed for Hon Edward Richard Iliffe on 5 August 2014
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 24,000
12 June 2014Appointment of Mr Dean Trevor Smith as a director
12 June 2014Appointment of Mr Dean Trevor Smith as a director on 23 May 2014
7 March 2014Termination of appointment of Brian Michael Bettesworth as a director on 15 February 2014
7 March 2014Termination of appointment of Brian Bettesworth as a director
11 February 2014Auditor's resignation
8 January 2014Auditor's resignation
20 December 2013Termination of appointment of Jonathan Eads as a director on 29 November 2013
20 December 2013Termination of appointment of Jonathan Eads as a director
11 November 2013Director's details changed for Mr Eamonn Feeney on 31 October 2013
7 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014
1 October 2013Full accounts made up to 31 December 2012
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 24,000
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
29 July 2013Termination of appointment of Lisa Gordon as a director
29 July 2013Termination of appointment of Lisa Jane Gordon as a director on 25 July 2013
16 July 2013Satisfaction of charge 31 in full
16 July 2013Satisfaction of charge 10 in full
16 July 2013Part of the property or undertaking has been released from charge 015563290034
5 July 2013Registration of charge 015563290036, created on 27 June 2013
5 July 2013Registration of charge 015563290037
5 July 2013Registration of charge 015563290037, created on 27 June 2013
5 July 2013Registration of charge 015563290036
4 July 2013Registration of charge 015563290035
4 July 2013Registration of charge 015563290035, created on 27 June 2013
3 July 2013Registration of charge 015563290034
3 July 2013Registration of charge 015563290034, created on 27 June 2013
15 May 2013Appointment of Mr David Grey Williams as a director on 1 May 2013
15 May 2013Appointment of Mr David Grey Williams as a director
15 May 2013Appointment of Mr David Grey Williams as a director on 1 May 2013
5 April 2013Appointment of Annabel Louise Boreham as a director
5 April 2013Appointment of Annabel Louise Boreham as a director on 20 March 2013
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
21 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 31
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
1 February 2013Termination of appointment of Simon Talbot Gray as a director on 11 December 2012
1 February 2013Termination of appointment of Simon Gray as a director
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
2 July 2012Full accounts made up to 31 December 2011
9 February 2012Appointment of Sandra Margaret Ryan as a director
9 February 2012Appointment of Sandra Margaret Ryan as a director on 26 January 2012
26 September 2011Full accounts made up to 31 December 2010
11 August 2011Termination of appointment of Andrew Cornish as a director
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders
13 June 2011Appointment of Eamonn Feeney as a director
31 March 2011Termination of appointment of Alan Chater as a director
8 February 2011Appointment of Lisa Jane Gordon as a director
17 January 2011Termination of appointment of Sonya Richards as a director
17 January 2011Termination of appointment of Robert Iliffe as a director
11 October 2010Appointment of Andrew John Cornish as a director
15 September 2010Full accounts made up to 31 December 2009
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
27 July 2010Termination of appointment of Anthony Keeler as a director
17 March 2010Resolutions
  • RES13 ‐ Amend agreememt 25/02/2010
12 January 2010Director's details changed for Mr Jonathan Eads on 12 January 2010
12 January 2010Secretary's details changed for Clive Campbell Holmes on 12 January 2010
12 January 2010Director's details changed for Alan Malcolm Chater on 4 December 2009
12 January 2010Director's details changed for Brian Michael Bettesworth on 12 January 2010
12 January 2010Director's details changed for Clive Campbell Holmes on 12 January 2010
12 January 2010Director's details changed for Anthony John Keeler on 11 January 2010
12 January 2010Director's details changed for Alan Malcolm Chater on 4 December 2009
9 December 2009Director's details changed for Brian Michael Bettesworth on 4 December 2009
9 December 2009Director's details changed for Brian Michael Bettesworth on 4 December 2009
9 December 2009Director's details changed for Mr Jonathan Eads on 4 December 2009
9 December 2009Director's details changed for Mr Jonathan Eads on 4 December 2009
8 December 2009Director's details changed for Alan Malcolm Chater on 4 December 2009
8 December 2009Director's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Director's details changed for Alan Malcolm Chater on 4 December 2009
8 December 2009Secretary's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Secretary's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Director's details changed for Clive Campbell Holmes on 4 December 2009
7 December 2009Director's details changed for Sonya Lorraine Richards on 4 December 2009
7 December 2009Director's details changed for Sonya Lorraine Richards on 4 December 2009
7 December 2009Director's details changed for 3Rd Baron Iliffe of Yattendon Robert Peterrichard Iliffe on 4 December 2009
7 December 2009Director's details changed for 3Rd Baron Iliffe of Yattendon Robert Peterrichard Iliffe on 4 December 2009
7 December 2009Director's details changed for Anthony John Keeler on 4 December 2009
7 December 2009Director's details changed for The Honourable Edward Richard Iliffe on 4 December 2009
7 December 2009Director's details changed for The Honourable Edward Richard Iliffe on 4 December 2009
7 December 2009Director's details changed for Anthony John Keeler on 4 December 2009
5 November 2009Register inspection address has been changed
5 November 2009Register(s) moved to registered inspection location
4 August 2009Return made up to 25/07/09; full list of members
8 July 2009Full accounts made up to 31 December 2008
20 October 2008Form 122 redeeming 1,000,000 shares of £1 on 20/12/05 - already done by annual return
17 October 2008Return made up to 25/07/08; full list of members
15 October 2008Return made up to 25/07/06; full list of members; amend
15 October 2008Return made up to 25/07/07; full list of members; amend
30 July 2008Full accounts made up to 31 December 2007
23 April 2008Director's change of particulars / brian bettesworth / 01/03/2008
1 August 2007Return made up to 25/07/07; full list of members
16 July 2007Full accounts made up to 31 December 2006
6 November 2006Full accounts made up to 31 December 2005
1 August 2006Return made up to 25/07/06; full list of members
31 March 2006Director's particulars changed
3 March 2006£ ic 1024000/24000 20/12/05 £ sr 1000000@1=1000000
29 July 2005Return made up to 25/07/05; full list of members
25 May 2005Full accounts made up to 31 December 2004
30 March 2005Particulars of mortgage/charge
31 January 2005New director appointed
11 December 2004New director appointed
11 December 2004Director resigned
10 December 2004Particulars of mortgage/charge
29 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2004New director appointed
14 June 2004Full accounts made up to 31 December 2003
11 June 2004New director appointed
8 June 2004New director appointed
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2004Particulars of mortgage/charge
16 March 2004Declaration of satisfaction of mortgage/charge
16 March 2004Declaration of satisfaction of mortgage/charge
16 March 2004Declaration of satisfaction of mortgage/charge
16 March 2004Declaration of satisfaction of mortgage/charge
16 March 2004Declaration of satisfaction of mortgage/charge
30 August 2003Return made up to 25/07/03; full list of members
11 July 2003Certificate of reduction of share premium
11 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 July 2003Director's particulars changed
10 July 2003Reduction of share premium acct
6 July 2003Director resigned
1 July 2003New director appointed
24 June 2003Ad 14/03/03--------- £ si 1000000@1
24 June 2003Statement of affairs
3 June 2003Full accounts made up to 31 December 2002
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2003Nc inc already adjusted 10/03/03
15 April 2003Ad 14/03/03--------- £ si 1000000@1=1000000 £ ic 24000/1024000
15 April 2003New director appointed
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 March 2003Director resigned
21 November 2002Secretary's particulars changed;director's particulars changed
23 August 2002Return made up to 25/07/02; full list of members
22 August 2002Secretary resigned
22 August 2002New secretary appointed;new director appointed
26 July 2002Full accounts made up to 31 December 2001
3 August 2001Return made up to 25/07/01; full list of members
21 June 2001Full accounts made up to 31 December 2000
15 February 2001New director appointed
1 February 2001Particulars of mortgage/charge
8 January 2001New director appointed
24 July 2000Return made up to 25/07/00; full list of members
20 July 2000Director resigned
25 May 2000Full accounts made up to 31 December 1999
4 May 2000Secretary resigned
27 March 2000Director resigned
27 March 2000New secretary appointed
27 March 2000New director appointed
26 January 2000Particulars of mortgage/charge
5 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
8 June 1999Full accounts made up to 31 December 1998
17 August 1998Return made up to 25/07/98; no change of members
16 February 1998Accounting reference date extended from 30/06/98 to 31/12/98
27 November 1997Full accounts made up to 30 June 1997
22 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 February 1997Full accounts made up to 30 June 1996
18 January 1997Declaration of satisfaction of mortgage/charge
6 August 1996Return made up to 25/07/96; full list of members
16 January 1996New director appointed
9 August 1995Return made up to 25/07/95; no change of members
9 August 1995Return made up to 25/07/95; no change of members
23 April 1995Full accounts made up to 30 June 1994
3 March 1994Full accounts made up to 30 June 1993
28 June 1993Particulars of mortgage/charge
5 February 1993Full accounts made up to 30 June 1992
8 November 1991Full accounts made up to 31 March 1991
30 January 1991Particulars of mortgage/charge
11 December 1990Full accounts made up to 31 March 1990
25 October 1989Company name changed dean & dyball properties LIMITED\certificate issued on 26/10/89
28 September 1989Particulars of mortgage/charge
27 July 1989Registered office changed on 27/07/89 from: ocean house new quay road poole dorset BH15 4AB
16 February 1989Full accounts made up to 30 September 1988
4 August 1988Particulars of mortgage/charge
4 August 1988Particulars of mortgage/charge
30 May 1986Full accounts made up to 30 September 1985
16 April 1986Particulars of mortgage/charge
2 August 1985Particulars of mortgage/charge
28 December 1984Particulars of mortgage/charge
15 April 1981Incorporation
Sign up now to grow your client base. Plans & Pricing