About

Registered Number: 05607366
Date of Incorporation: 31/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF,

 

Mdl Development Company Number 2 Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Mdl Development Company Number 2 Ltd. The companies director is listed as Fleming, Catherine Elinor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 21 May 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 July 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 06 December 2019
PARENT_ACC - N/A 06 December 2019
AGREEMENT2 - N/A 06 December 2019
GUARANTEE2 - N/A 06 December 2019
CS01 - N/A 10 October 2019
PSC05 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 August 2018
PARENT_ACC - N/A 16 August 2018
AGREEMENT2 - N/A 16 August 2018
GUARANTEE2 - N/A 16 August 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 18 September 2017
PARENT_ACC - N/A 18 September 2017
GUARANTEE2 - N/A 18 September 2017
AGREEMENT2 - N/A 18 September 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 04 November 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 07 January 2016
AP01 - Appointment of director 13 November 2015
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 14 August 2015
TM01 - Termination of appointment of director 20 July 2015
AP03 - Appointment of secretary 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 November 2014
AD01 - Change of registered office address 11 November 2014
CH01 - Change of particulars for director 03 September 2014
AUD - Auditor's letter of resignation 11 February 2014
AUD - Auditor's letter of resignation 08 January 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 01 October 2013
MR05 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR01 - N/A 04 July 2013
MR01 - N/A 03 July 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 13 November 2012
CERTNM - Change of name certificate 12 November 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 27 July 2010
RESOLUTIONS - N/A 17 March 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
RESOLUTIONS - N/A 04 January 2006
MEM/ARTS - N/A 04 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
123 - Notice of increase in nominal capital 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
225 - Change of Accounting Reference Date 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
CERTNM - Change of name certificate 05 December 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

A deed of admission 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.