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)
13 Mar 2017 AA Group of companies' accounts made up to 31 July 2016
17 Feb 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with no updates
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 May 2016 AA Group of companies' accounts made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,639
07 Jan 2016 AP01 Appointment of Mr Peter Anthony Thomas as a director on 31 August 2015
07 Jan 2016 TM01 Termination of appointment of Mark Brian Birch Sheppard as a director on 31 August 2015
26 Nov 2015 CERTNM Company name changed m&m real property LTD\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
15 Aug 2015 CERTNM Company name changed neil fergusson (chemist) LIMITED\certificate issued on 15/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,639
04 Aug 2014 TM01 Termination of appointment of John Hardstaff Cottrill as a director on 25 July 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,639
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 Mar 2013 TM01 Termination of appointment of Brian Sheppard as a director
26 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
27 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Mr Mark Brian Birch Sheppard on 1 February 2012
27 Feb 2012 CH01 Director's details changed for Brian Stephen Sheppard on 1 February 2012
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 May 2011 AA Total exemption full accounts made up to 31 July 2010
18 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders