MMP HEDGE END LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Registered office address changed from Unit 2 Hedge End Business Centre Botley Road Southampton SO30 2AU to Unit H Eagle Close Chandler's Ford Eastleigh SO53 4NF on 2024-05-07

View Document

12/04/2412 April 2024 Notification of Michael Lewis Stevens as a person with significant control on 2022-08-17

View Document

12/04/2412 April 2024 Notification of Alexander Joseph Loades as a person with significant control on 2022-08-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-08-17 with updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/07/2131 July 2021 Appointment of Mr Duncan Ross Parker as a director on 2021-07-30

View Document

31/07/2131 July 2021 Appointment of Mr Alexander Joseph Loades as a director on 2021-07-31

View Document

31/07/2131 July 2021 Cessation of Stephen Kenneth Orridge as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Notification of Duncan Ross Parker as a person with significant control on 2021-07-30

View Document

31/07/2131 July 2021 Termination of appointment of Stephen Kenneth Orridge as a director on 2021-07-31

View Document

19/07/2119 July 2021 Appointment of Mr Michael Lewis Stevens as a director on 2021-02-19

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/02/2028 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

25/02/1925 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Registered office address changed from , C/O Dudley Miles Company Services Limited 210D Ballards Lane, London, N3 2NA to Unit 2 Hedge End Business Centre Botley Road Southampton SO30 2AU on 2014-11-20

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/12/1311 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/12/1224 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

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

View Accounts

02/12/112 December 2011 DIRECTOR APPOINTED MR STEPHEN KENNETH ORRIDGE

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABDULKARIM KAZIM LTD


  • 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