M M. & P. PROPERTIES LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

10/07/2110 July 2021 Notification of Michael Ernest Budding as a person with significant control on 2021-07-09

View Document

10/07/2110 July 2021 Cessation of Damian John Budding as a person with significant control on 2021-07-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 81 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA LAWRENCE

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR MICHAEL ERNEST BUDDING

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUDDING

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR MICHAEL ERNEST BUDDING

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUDDING

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR MICHAEL ERNEST BUDDING

View Document

21/09/1221 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 13 August 2011 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 13 August 2010 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM C/O AMULET SALES AND LETTINGS LTD 1 HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1SS UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/08/1119 August 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

22/06/1122 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM FRIARFIELD LONDON ROAD STAMFORD LINCOLNSHIRE PE9 3JS UNITED KINGDOM

View Document

22/02/1022 February 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

22/02/1022 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/02/1022 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/02/1022 February 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

22/02/1022 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/02/1022 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/01/107 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 1 ALBERT TERRACE, HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1SS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY FIRST INSTANCE SECRETARIAT LIMITED

View Document

28/12/0828 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

17/08/0717 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 1 ALBERT TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1SS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: SUDLEY COURT 18 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

15/01/0015 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information