- Company Overview for MMD DEVELOPMENTS ( ESSEX ) LTD (09296212)
- Filing history for MMD DEVELOPMENTS ( ESSEX ) LTD (09296212)
- People for MMD DEVELOPMENTS ( ESSEX ) LTD (09296212)
- More for MMD DEVELOPMENTS ( ESSEX ) LTD (09296212)
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) |
---|---|---|---|
20 Mar 2024 | PSC05 | Change of details for Mmd Developments Ltd as a person with significant control on 19 March 2024 | |
19 Mar 2024 | PSC02 | Notification of Mmd Developments Ltd as a person with significant control on 19 March 2024 | |
19 Mar 2024 | PSC02 | Notification of Drurycourt Ltd as a person with significant control on 19 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
19 Mar 2024 | PSC07 | Cessation of David Martin as a person with significant control on 19 March 2024 | |
19 Mar 2024 | AP01 | Appointment of Mr David Edward Martin as a director on 19 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Darren Mills as a director on 19 March 2024 | |
19 Mar 2024 | AP01 | Appointment of Darren John Mills as a director on 19 March 2024 | |
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 15 March 2024
|
|
14 Mar 2024 | CERTNM |
Company name changed palamatic process LTD\certificate issued on 14/03/24
|
|
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
08 Mar 2024 | PSC01 | Notification of David Martin as a person with significant control on 4 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Sopwith Crescent Basildon Essex SS156TH on 8 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 4 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Peter Lynch as a director on 4 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Darren Mills as a director on 4 March 2024 | |
08 Mar 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 4 March 2024 | |
08 Mar 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
12 Dec 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 11 December 2023 | |
12 Dec 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 11 December 2023 | |
12 Dec 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 11 December 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 December 2023 |