About

Registered Number: 05607366
Date of Incorporation: 31/10/2005 (18 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 registered on 31 October 2005 with its registered office in Hampshire, it's status is listed as "Active". The business has only one director listed. Currently we aren't aware of the number of employees at the Mdl Development Company Number 2 Ltd.

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.