About

Registered Number: 04853144
Date of Incorporation: 01/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Hengrave Hall, Hengrave, Bury St. Edmunds, Suffolk, IP28 6LZ

 

M & D Developments (Horringer) Ltd was established in 2003. M & D Developments (Horringer) Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAAC, Roger 22 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 18 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
AD01 - Change of registered office address 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
225 - Change of Accounting Reference Date 30 August 2003
395 - Particulars of a mortgage or charge 19 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 11 August 2003 Fully Satisfied

N/A

Legal charge 11 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.