MMH PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Registered office address changed from 4 Greene Park Place Crowborough TN6 2GL England to Flat 9 9 Nevill Terrace Tunbridge Wells Kent TN2 5QY on 2024-06-26

View Document

11/03/2411 March 2024 Director's details changed for Mr Miles Dominic Hall on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from 21 Court Meadow Rotherfield Crowborough TN6 3LQ England to 4 Greene Park Place Crowborough TN6 2GL on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Miles Dominic Hall as a person with significant control on 2024-03-11

View Document

21/12/2321 December 2023 Satisfaction of charge 070881830009 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 070881830008 in full

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Registration of charge 070881830010, created on 2023-11-22

View Document

11/12/2311 December 2023 Registration of charge 070881830011, created on 2023-11-22

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/05/238 May 2023 Registered office address changed from Flat 4 the Regent the Broadway Crowborough East Sussex TN6 1DA England to 21 Court Meadow Rotherfield Crowborough TN6 3LQ on 2023-05-08

View Document

08/05/238 May 2023 Change of details for Mr Miles Dominic Hall as a person with significant control on 2023-05-06

View Document

08/05/238 May 2023 Director's details changed for Mr Miles Dominic Hall on 2023-05-06

View Document

08/05/238 May 2023 Secretary's details changed for Mr Miles Dominic Hall on 2023-05-06

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Change of details for Mr Miles Dominic Hall as a person with significant control on 2018-02-05

View Document

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

12/11/2112 November 2021 Registration of charge 070881830006, created on 2021-11-10

View Document

12/11/2112 November 2021 Registration of charge 070881830007, created on 2021-11-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from The Barn Pellings Farm Green Lane Crowborough TN6 2BT England to Flat 4 the Regent the Broadway Crowborough East Sussex TN6 1DA on 2021-06-18

View Document

18/06/2118 June 2021 Secretary's details changed for Mr Miles Dominic Hall on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Miles Dominic Hall on 2021-06-18

View Document

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/01/206 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MILES DOMINIC HALL / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM PELLINGS BARN GREEN LANE CROWBOROUGH EAST SUSSEX TN6 2BT

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES DOMINIC HALL / 26/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/03/1814 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1814 March 2018 05/02/18 STATEMENT OF CAPITAL GBP 150

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

05/02/185 February 2018 CESSATION OF MICHAEL HALL AS A PSC

View Document

15/12/1715 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/12/159 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070881830005

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/1425 February 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070881830005

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1113 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/0926 November 2009 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