Advanced company searchLink opens in new window

M&M DEVELOPMENT PROPERTY LTD

Company number 02579005

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2021 DS01 Application to strike the company off the register
05 Oct 2020 SH19 Statement of capital on 5 October 2020
  • GBP 1
14 Sep 2020 SH20 Statement by Directors
14 Sep 2020 CAP-SS Solvency Statement dated 04/09/20
14 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 04/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2020 AA Group of companies' accounts made up to 31 January 2020
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
13 Nov 2019 TM01 Termination of appointment of Peter Anthony Thomas as a director on 12 November 2019
13 Nov 2019 TM02 Termination of appointment of Peter Thomas as a secretary on 12 November 2019
13 Nov 2019 AP01 Appointment of Mrs Patricia Sheppard as a director on 12 November 2019
18 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
25 Mar 2019 PSC07 Cessation of M&M Investment Company Plc as a person with significant control on 25 March 2019
25 Mar 2019 PSC01 Notification of Mark Sheppard as a person with significant control on 25 March 2019
25 Mar 2019 AD02 Register inspection address has been changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD
02 Aug 2018 AA Group of companies' accounts made up to 31 January 2018
17 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
23 Oct 2017 AA Group of companies' accounts made up to 31 January 2017
23 Jun 2017 AD03 Register(s) moved to registered inspection location 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
23 Jun 2017 AD02 Register inspection address has been changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
23 Jun 2017 AD01 Registered office address changed from 2nd Floor Arthur Hose Chorlton Street Manchester M1 3FH to 12a Princes Gate Mews London SW7 2PS on 23 June 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16