Advanced company searchLink opens in new window

MML PROPERTY SERVICES LIMITED

Company number 09580509

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)
13 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England to The Purslea Office Purslea Obley Bucknell Shropshire SY7 0BZ on 5 January 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
10 May 2019 PSC01 Notification of Julie Harrison as a person with significant control on 6 April 2016
21 Nov 2018 AA Micro company accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Jan 2017 AD01 Registered office address changed from Unit 1C Denne Hill Business Centre Womenswold Canterbury Kent CT4 6HD England to Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd on 27 January 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
03 Mar 2016 CH01 Director's details changed for Mrs Julie Harrison on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Mrs Julie Harrison on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Mr Leigh Harrison on 2 March 2016
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)