About

Registered Number: 02512167
Date of Incorporation: 15/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Michael Duffy Developments Ltd was established in 1990, it has a status of "Active". There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 25 March 2017
MR01 - N/A 25 March 2017
MR01 - N/A 25 March 2017
MR01 - N/A 25 March 2017
MR01 - N/A 25 March 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 16 May 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 09 May 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 04 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 03 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
AA - Annual Accounts 28 December 2005
395 - Particulars of a mortgage or charge 06 August 2005
363s - Annual Return 21 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 03 January 2005
CERTNM - Change of name certificate 20 December 2004
AA - Annual Accounts 25 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 01 July 2004
395 - Particulars of a mortgage or charge 15 June 2004
AA - Annual Accounts 12 November 2003
CERTNM - Change of name certificate 24 October 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 29 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
CERTNM - Change of name certificate 05 June 2001
395 - Particulars of a mortgage or charge 05 December 2000
AA - Annual Accounts 06 November 2000
395 - Particulars of a mortgage or charge 30 August 2000
395 - Particulars of a mortgage or charge 25 July 2000
363s - Annual Return 07 July 2000
287 - Change in situation or address of Registered Office 22 October 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 22 June 1996
AA - Annual Accounts 29 April 1996
MEM/ARTS - N/A 29 December 1995
CERTNM - Change of name certificate 28 December 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 20 August 1992
RESOLUTIONS - N/A 10 July 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1990
NEWINC - New incorporation documents 15 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2017 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

Legal charge 26 January 2011 Outstanding

N/A

Debenture 28 September 2010 Outstanding

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Legal mortgage 11 April 2007 Outstanding

N/A

Legal charge 02 March 2006 Outstanding

N/A

Legal mortgage 28 February 2006 Outstanding

N/A

Legal mortgage 31 January 2006 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 27 July 2005 Outstanding

N/A

Legal mortgage 27 June 2005 Outstanding

N/A

Legal mortgage 06 April 2005 Fully Satisfied

N/A

Legal mortgage 27 September 2004 Outstanding

N/A

Legal charge 14 June 2004 Outstanding

N/A

Legal mortgage 12 June 2001 Outstanding

N/A

Legal mortgage 12 June 2001 Outstanding

N/A

Legal mortgage 01 December 2000 Outstanding

N/A

Legal mortgage 17 August 2000 Outstanding

N/A

Debenture 17 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.