- Company Overview for M M H P LTD (08580844)
- Filing history for M M H P LTD (08580844)
- People for M M H P LTD (08580844)
- More for M M H P LTD (08580844)
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 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
28 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
10 Jul 2018 | CH01 | Director's details changed for Mr Stephen Roy Allen on 1 October 2017 | |
10 Jul 2018 | PSC04 | Change of details for Mr Christopher David Allen as a person with significant control on 1 October 2017 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Christopher David Allen on 1 October 2017 | |
10 Jul 2018 | PSC04 | Change of details for Mr Stephen Roy Allen as a person with significant control on 1 October 2017 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Oct 2017 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Berkshire RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 1 October 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Stephen Roy Allen as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC01 | Notification of Christopher David Allen as a person with significant control on 6 April 2016 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|