M M R ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2024-04-01 to 2024-03-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-04-02 to 2024-04-01

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

09/04/249 April 2024 Registered office address changed from Mmr Group, Broadhurst House Bury Old Road Salford M7 4QX England to Mmr Homes 421 Bury New Road Salford M7 4ED on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Previous accounting period shortened from 2023-04-03 to 2023-04-02

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-04-04 to 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Previous accounting period shortened from 2021-04-06 to 2021-04-05

View Document

24/12/2124 December 2021 Registration of charge 068629640003, created on 2021-12-22

View Document

16/06/2116 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PREVSHO FROM 07/04/2019 TO 06/04/2019

View Document

16/12/1916 December 2019 PREVEXT FROM 24/03/2019 TO 07/04/2019

View Document

23/05/1923 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 PREVSHO FROM 25/03/2018 TO 24/03/2018

View Document

24/12/1824 December 2018 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068629640002

View Document

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 2 CLIFF GRANGE BURY NEW ROAD SALFORD M7 4EZ

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

14/04/1614 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1519 March 2015 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O B OLSBERG & CO ENTERPRISE HOUSE 3 MIDDLETON RD MANCHESTER M8 5DT

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD SALFORD MANCHESTER M7 2BT

View Document

14/05/1414 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068629640001

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1222 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY BERNARD OLSBERG

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL OLSBERG

View Document

06/05/096 May 2009 SECRETARY APPOINTED SARAH GRUNFELD

View Document

06/05/096 May 2009 DIRECTOR APPOINTED JOSEPH GRUNFELD

View Document

30/03/0930 March 2009 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