|
|
09 May 2025
|
09 May 2025
Change of details for M D Construction (Leeds) Limited as a person with significant control on 6 June 2024
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Director's details changed for Mr Micheal Paul Dunbar on 30 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Director's details changed for Mrs Keeley Jane Dunbar on 30 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Westfield Farm 73 Westgate Hill Street Bradford West Yorkshire BD4 0SL on 30 October 2024
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 30 April 2024 with updates
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 30 April 2023 with updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Registration of charge 113477500002, created on 20 October 2022
|
|
|
25 Oct 2022
|
25 Oct 2022
Registration of charge 113477500001, created on 20 October 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Director's details changed for Mr Micheal Paul Dunbar on 1 June 2021
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
10 May 2021
|
10 May 2021
Director's details changed for Mr Micheal Paul Dunbar on 10 May 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Director's details changed for Mr Micheal Paul Dunbar on 25 January 2021
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 30 April 2020 with updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
01 May 2019
|
01 May 2019
Change of details for M D Construction (Leeds) Limited as a person with significant control on 29 April 2019
|
|
|
04 May 2018
|
04 May 2018
Incorporation
|