Advanced company searchLink opens in new window

MD PRICE 3 DEVELOPMENTS LIMITED

Company number 05186885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2011 CAP-SS Solvency statement dated 16/11/11
30 Nov 2011 SH20 Statement by directors
18 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 18/11/2011
25 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
26 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Stephen Richards Daniels on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
03 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011
23 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
12 May 2010 AA Total exemption full accounts made up to 30 September 2009
30 Nov 2009 TM01 Termination of appointment of Martin Towns as a director
30 Nov 2009 AP01 Appointment of Mr Stephen Richards Daniels as a director
16 Oct 2009 CH01 Director's details changed for Martin Alexander Towns on 15 October 2009
28 Jul 2009 363a Return made up to 22/07/09; full list of members
18 Jun 2009 AA Total exemption full accounts made up to 30 September 2008
15 May 2009 288c Director's change of particulars / martin towns / 15/05/2009
20 Oct 2008 288c Director's change of particulars / martin towns / 13/10/2008
10 Sep 2008 288a Director appointed martin alexander towns
09 Sep 2008 288b Appointment terminated director gwynne furlong
22 Jul 2008 363a Return made up to 22/07/08; full list of members
10 Jul 2008 288b Appointment terminated director david foster
25 Jun 2008 AA Total exemption full accounts made up to 30 September 2007
24 Jul 2007 363a Return made up to 22/07/07; full list of members