M M PROPERTY 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
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY JDL SECRETARIAL LIMITED

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

08/09/148 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/11/135 November 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

10/11/1210 November 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN EDWARD MAYNARD / 01/01/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JDL SECRETARIAL LIMITED / 01/01/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MAYNARD / 01/07/2008

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/11/0225 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 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