Advanced company searchLink opens in new window

M.M. BISS DEVELOPMENTS LIMITED

Company number 04873737

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)
07 Mar 2024 TM01 Termination of appointment of Stephen Richards Daniels as a director on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr Edward William Mole as a director on 7 March 2024
25 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Nov 2022 PSC04 Change of details for Mrs Marion May Biss as a person with significant control on 3 November 2022
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
10 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
23 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 PSC01 Notification of Marion May Biss as a person with significant control on 21 August 2017
25 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Nigel Terry Fee on 3 March 2017