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

Mf Strategic Land Limited

Documents

Total Documents199
Total Pages734

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022
27 June 2023Confirmation statement made on 27 June 2023 with no updates
1 October 2022Accounts for a dormant company made up to 31 December 2021
12 July 2022Confirmation statement made on 27 June 2022 with no updates
21 September 2021Satisfaction of charge 2 in full
29 June 2021Confirmation statement made on 27 June 2021 with no updates
13 June 2021Accounts for a dormant company made up to 31 December 2020
28 September 2020Accounts for a dormant company made up to 31 December 2019
13 July 2020Confirmation statement made on 27 June 2020 with no updates
6 September 2019Accounts for a dormant company made up to 31 December 2018
3 July 2019Confirmation statement made on 27 June 2019 with updates
24 September 2018Accounts for a dormant company made up to 31 December 2017
9 July 2018Confirmation statement made on 27 June 2018 with updates
27 September 2017Accounts for a dormant company made up to 31 December 2016
27 September 2017Accounts for a dormant company made up to 31 December 2016
27 June 2017Confirmation statement made on 27 June 2017 with updates
27 June 2017Confirmation statement made on 27 June 2017 with updates
26 June 2017Notification of Miller Fairclough Uk Limited as a person with significant control on 6 April 2016
26 June 2017Notification of Miller Fairclough Uk Limited as a person with significant control on 6 April 2016
3 October 2016Accounts for a dormant company made up to 31 December 2015
3 October 2016Accounts for a dormant company made up to 31 December 2015
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
11 September 2015Accounts for a dormant company made up to 31 December 2014
11 September 2015Accounts for a dormant company made up to 31 December 2014
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015
9 September 2014Accounts for a dormant company made up to 31 December 2013
9 September 2014Accounts for a dormant company made up to 31 December 2013
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
18 December 2013Termination of appointment of John Richards as a director
18 December 2013Termination of appointment of John Richards as a director
18 September 2013Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013
18 September 2013Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013
21 June 2013Accounts for a dormant company made up to 31 December 2012
21 June 2013Accounts for a dormant company made up to 31 December 2012
17 September 2012Accounts for a dormant company made up to 31 December 2011
17 September 2012Accounts for a dormant company made up to 31 December 2011
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
26 May 2012Termination of appointment of Pamela Smyth as a secretary
26 May 2012Termination of appointment of Pamela Smyth as a secretary
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011
21 July 2011Accounts for a dormant company made up to 31 December 2010
21 July 2011Accounts for a dormant company made up to 31 December 2010
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
11 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011
11 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011
21 June 2011Termination of appointment of Timothy Hough as a director
21 June 2011Termination of appointment of Timothy Hough as a director
27 May 2011Appointment of Mr Ian Murdoch as a director
27 May 2011Appointment of Mr Ian Murdoch as a director
23 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011
23 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011
22 April 2011Termination of appointment of Ewan Anderson as a director
22 April 2011Termination of appointment of Ewan Anderson as a director
14 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010
14 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010
7 June 2010Director's details changed for Timothy Hough on 7 May 2010
7 June 2010Director's details changed for Timothy Hough on 7 May 2010
7 June 2010Director's details changed for Timothy Hough on 7 May 2010
18 May 2010Accounts for a dormant company made up to 31 December 2009
18 May 2010Accounts for a dormant company made up to 31 December 2009
27 October 2009Appointment of Julie Mansfield Jackson as a director
27 October 2009Appointment of Julie Mansfield Jackson as a director
30 September 2009Appointment terminated director stanley mills
30 September 2009Appointment terminated director stanley mills
13 July 2009Return made up to 21/06/09; full list of members
13 July 2009Return made up to 21/06/09; full list of members
9 March 2009Accounts for a dormant company made up to 31 December 2008
9 March 2009Accounts for a dormant company made up to 31 December 2008
21 July 2008Return made up to 21/06/08; full list of members
21 July 2008Return made up to 21/06/08; full list of members
14 May 2008Accounts for a dormant company made up to 31 December 2007
14 May 2008Accounts for a dormant company made up to 31 December 2007
13 November 2007Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG
13 November 2007Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG
31 August 2007Full accounts made up to 31 December 2006
31 August 2007Full accounts made up to 31 December 2006
17 July 2007Return made up to 21/06/07; full list of members
17 July 2007Return made up to 21/06/07; full list of members
26 January 2007Particulars of mortgage/charge
26 January 2007Particulars of mortgage/charge
10 November 2006Full accounts made up to 31 December 2005
10 November 2006Full accounts made up to 31 December 2005
30 August 2006Registered office changed on 30/08/06 from: meirion house 18-28 guildford road woking surrey GU22 7QF
30 August 2006Registered office changed on 30/08/06 from: meirion house 18-28 guildford road woking surrey GU22 7QF
25 August 2006Return made up to 21/06/06; full list of members
25 August 2006Return made up to 21/06/06; full list of members
23 August 2006Location of register of members
23 August 2006Location of register of members
10 March 2006Director's particulars changed
10 March 2006Director's particulars changed
22 December 2005Secretary's particulars changed
22 December 2005Secretary's particulars changed
10 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05
10 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05
6 October 2005Auditor's resignation
6 October 2005Auditor's resignation
5 October 2005New director appointed
5 October 2005New director appointed
30 September 2005New secretary appointed
30 September 2005Director resigned
30 September 2005Secretary resigned
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005New director appointed
30 September 2005New director appointed
30 September 2005Secretary resigned
30 September 2005New director appointed
30 September 2005New director appointed
30 September 2005New director appointed
30 September 2005Director resigned
30 September 2005Secretary resigned
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005New secretary appointed
30 September 2005New director appointed
30 September 2005Director resigned
30 September 2005New director appointed
30 September 2005Secretary resigned
30 September 2005Director resigned
30 September 2005New director appointed
30 September 2005Director resigned
19 September 2005Company name changed centex strategic land LIMITED\certificate issued on 19/09/05
19 September 2005Company name changed centex strategic land LIMITED\certificate issued on 19/09/05
11 August 2005Full accounts made up to 31 March 2005
11 August 2005Full accounts made up to 31 March 2005
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
20 July 2005Declaration of satisfaction of mortgage/charge
20 July 2005Declaration of satisfaction of mortgage/charge
21 June 2005Return made up to 21/06/05; full list of members
21 June 2005Return made up to 21/06/05; full list of members
8 March 2005Secretary resigned
8 March 2005Secretary resigned
2 March 2005New secretary appointed
2 March 2005New secretary appointed
6 September 2004Full accounts made up to 31 March 2004
6 September 2004Full accounts made up to 31 March 2004
25 June 2004Return made up to 21/06/04; full list of members
25 June 2004Return made up to 21/06/04; full list of members
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
9 December 2003Accounts for a dormant company made up to 31 March 2003
9 December 2003Accounts for a dormant company made up to 31 March 2003
1 October 2003Location of register of members
1 October 2003Location of register of members
17 September 2003Secretary's particulars changed
17 September 2003Secretary's particulars changed
9 July 2003Return made up to 21/06/03; full list of members
9 July 2003Return made up to 21/06/03; full list of members
1 July 2003New secretary appointed
1 July 2003New secretary appointed
25 November 2002Particulars of mortgage/charge
25 November 2002Particulars of mortgage/charge
6 September 2002New director appointed
6 September 2002New director appointed
6 September 2002New director appointed
6 September 2002New director appointed
5 September 2002New director appointed
5 September 2002New director appointed
5 September 2002New director appointed
5 September 2002New director appointed
29 August 2002New director appointed
29 August 2002Director resigned
29 August 2002New director appointed
29 August 2002Director resigned
29 August 2002Director resigned
29 August 2002Director resigned
28 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03
28 August 2002Registered office changed on 28/08/02 from: 200 aldersgate street london EC1A 4JJ
28 August 2002Location of register of members
28 August 2002Location of register of members
28 August 2002Memorandum and Articles of Association
28 August 2002Memorandum and Articles of Association
28 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03
28 August 2002Registered office changed on 28/08/02 from: 200 aldersgate street london EC1A 4JJ
21 August 2002Company name changed sparkyhurst LIMITED\certificate issued on 21/08/02
21 August 2002Company name changed sparkyhurst LIMITED\certificate issued on 21/08/02
21 June 2002Incorporation
21 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing