MADELEINE LINDLEY DEVELOPMENTS LIMITED

04103112
HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE HX5 9BW HX5 9BW

Documents

Documents
Date Category Description Pages
08 Jul 2024 restoration Bona Vacantia Company 1 Buy now
14 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 3 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
22 Sep 2011 accounts Annual Accounts 4 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 13 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Simon Charles Newton Marshall) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Christopher Roy Marshall) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Jonathan Booth) 2 Buy now
09 Dec 2009 officers Change of particulars for secretary (Jonathan Booth) 1 Buy now
20 Aug 2009 accounts Annual Accounts 13 Buy now
17 Dec 2008 annual-return Return made up to 05/12/08; no change of members 5 Buy now
29 Oct 2008 accounts Annual Accounts 12 Buy now
16 Nov 2007 annual-return Return made up to 07/11/07; no change of members 7 Buy now
24 Oct 2007 accounts Annual Accounts 12 Buy now
06 Dec 2006 annual-return Return made up to 07/11/06; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 10 Buy now
02 May 2006 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
21 Nov 2005 annual-return Return made up to 07/11/05; full list of members 7 Buy now
26 Sep 2005 accounts Annual Accounts 5 Buy now
11 Feb 2005 annual-return Return made up to 07/11/04; full list of members 12 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
06 Oct 2004 accounts Annual Accounts 5 Buy now
01 Feb 2004 address Registered office changed on 01/02/04 from: book centre broadway business park chadderton oldham greater manchester OL9 9XA 1 Buy now
01 Feb 2004 officers New secretary appointed 2 Buy now
01 Feb 2004 officers New director appointed 2 Buy now
01 Feb 2004 officers New director appointed 3 Buy now
03 Dec 2003 annual-return Return made up to 07/11/03; full list of members 6 Buy now
29 Sep 2003 annual-return Return made up to 07/11/02; full list of members; amend 5 Buy now
30 Jul 2003 accounts Annual Accounts 5 Buy now
05 Nov 2002 annual-return Return made up to 07/11/02; full list of members 6 Buy now
25 Jul 2002 accounts Annual Accounts 5 Buy now
27 Nov 2001 annual-return Return made up to 07/11/01; full list of members 8 Buy now
23 Aug 2001 address Registered office changed on 23/08/01 from: 21 cathedral road chadderton oldham lancashire OL9 0AY 1 Buy now
08 Jan 2001 capital Ad 22/12/00--------- £ si 9@1=9 £ ic 1/10 2 Buy now
15 Dec 2000 address Registered office changed on 15/12/00 from: 16 churchill way cardiff CF10 2DX 1 Buy now
15 Dec 2000 officers New secretary appointed 2 Buy now
15 Dec 2000 officers New director appointed 2 Buy now
15 Dec 2000 officers Secretary resigned 1 Buy now
15 Dec 2000 officers Director resigned 1 Buy now
07 Nov 2000 incorporation Incorporation Company 14 Buy now