Advanced company searchLink opens in new window

MMD DEVELOPMENTS ( ESSEX ) LTD

Company number 09296212

Filter by category

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)
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
  • GBP 100
14 Mar 2024 CERTNM Company name changed palamatic process LTD\certificate issued on 14/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-07
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