About

Registered Number: 02948552
Date of Incorporation: 14/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT,

 

M + D Properties (Cumbria) Ltd was founded on 14 July 1994 with its registered office in Cockermouth in Cumbria, it's status is listed as "Active". We don't currently know the number of employees at M + D Properties (Cumbria) Ltd. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, Amanda Crawford 03 August 1994 - 1
BLAIN, Douglas Alan 03 August 1994 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH03 - Change of particulars for secretary 19 July 2019
AD01 - Change of registered office address 07 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 02 September 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
287 - Change in situation or address of Registered Office 03 February 1998
AA - Annual Accounts 26 October 1997
CERTNM - Change of name certificate 14 October 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 13 June 1996
287 - Change in situation or address of Registered Office 18 March 1996
363s - Annual Return 01 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
287 - Change in situation or address of Registered Office 11 August 1994
NEWINC - New incorporation documents 14 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.