M & M DEVELOPMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Director's details changed for Michael William Beck on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Michael William Beck as a person with significant control on 2021-11-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BECK / 25/08/2020

View Document

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / JULIA LORRAINE BECK / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BECK / 25/08/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW

View Document

17/12/1017 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS

View Document

07/01/107 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BECK / 01/10/2009

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/12/0113 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company