M.M. PROPERTY DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Registration of charge 091384370007, created on 2025-02-28

View Document

05/03/255 March 2025 Registration of charge 091384370006, created on 2025-02-21

View Document

04/03/254 March 2025 Registration of charge 091384370005, created on 2025-02-28

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

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

View Accounts

13/05/2413 May 2024 Registration of charge 091384370004, created on 2024-05-13

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/12/2216 December 2022 Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX United Kingdom to 12 Cherry Place Haywards Heath RH16 4GY on 2022-12-16

View Document

28/09/2228 September 2022 Registration of charge 091384370003, created on 2022-09-26

View Document

28/09/2228 September 2022 Registration of charge 091384370002, created on 2022-09-26

View Document

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

View Accounts

11/01/2211 January 2022 Registration of charge 091384370001, created on 2022-01-11

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

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

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

15/10/1815 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER CROOK / 13/07/2017

View Document

17/05/1717 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O DOWNS & CO GENESIS HOUSE 1 & 2 THE GRANGE HIGH STREET WESTERHAM KENT TN16 1AH ENGLAND

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM DOWNS & CO 21-25 NORTH STREET BROMLEY KENT BR1 1SD

View Document

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

View Accounts

25/07/1525 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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