About

Registered Number: 06390383
Date of Incorporation: 04/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Based in Sheffield, Mkd Properties (Sheffield) Ltd was registered on 04 October 2007, it has a status of "Active". This company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Christopher Charles 01 December 2015 - 1
DODD, Karen 01 December 2015 - 1
DODD, Martin Derick 23 November 2007 - 1
HLWCOMMERCIALLAWYERS LLP 04 October 2007 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
DODD, Karen 23 November 2007 - 1
NICKSON, Laura Jayne 04 October 2007 23 November 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
SH08 - Notice of name or other designation of class of shares 31 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
225 - Change of Accounting Reference Date 15 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
287 - Change in situation or address of Registered Office 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 26 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.