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

MDS Homes Limited

Documents

Total Documents51
Total Pages309

Filing History

30 October 2017Micro company accounts made up to 30 June 2017
4 July 2017Notification of Majid Al Sadi as a person with significant control on 6 April 2016
4 July 2017Confirmation statement made on 6 June 2017 with updates
5 April 2017Total exemption full accounts made up to 30 June 2016
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
6 April 2016Total exemption full accounts made up to 30 June 2015
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
27 January 2015Registered office address changed from 11 Hamilton Place London W1J 7DA to Flat 2 7 Princes Gate London SW7 1QL on 27 January 2015
25 November 2014Total exemption full accounts made up to 30 June 2014
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
11 February 2014Appointment of Mr Zaid Al Sadi as a director
11 February 2014Appointment of Mr Omar Al Sadi as a director
30 September 2013Total exemption full accounts made up to 30 June 2013
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
7 September 2012Total exemption full accounts made up to 30 June 2012
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
21 March 2012Total exemption full accounts made up to 30 June 2011
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
26 July 2011Director's details changed for Majid Alsadi on 6 June 2011
26 July 2011Director's details changed for Mr Faris Mahmood Nori on 6 June 2011
26 July 2011Director's details changed for Majid Alsadi on 6 June 2011
26 July 2011Director's details changed for Mr Faris Mahmood Nori on 6 June 2011
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
16 November 2010Total exemption full accounts made up to 30 June 2010
15 June 2010Annual return made up to 6 June 2010
15 June 2010Annual return made up to 6 June 2010
1 April 2010Total exemption full accounts made up to 30 June 2009
17 June 2009Return made up to 06/06/09; full list of members
25 February 2009Total exemption full accounts made up to 30 June 2008
20 August 2008Return made up to 06/06/08; no change of members
1 May 2008Total exemption full accounts made up to 30 June 2007
18 August 2007Return made up to 06/06/07; no change of members
8 January 2007Total exemption full accounts made up to 30 June 2006
22 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
26 April 2006Total exemption full accounts made up to 30 June 2005
14 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 April 2005Total exemption full accounts made up to 30 June 2004
11 June 2004Return made up to 09/06/04; full list of members
26 August 2003New secretary appointed;new director appointed
18 August 2003New director appointed
14 August 2003Ad 27/07/03--------- £ si 99@1=99 £ ic 1/100
13 August 2003Secretary resigned;director resigned
23 July 2003New secretary appointed;new director appointed
21 June 2003Director resigned
21 June 2003Secretary resigned
21 June 2003Registered office changed on 21/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
9 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing