M & M UNDERWRITING LIMITED

Company Documents

DateDescription
03/09/253 September 2025 Registered office address changed from Suite 8a Marshall House 124 Middleton Road Morden SM4 6RW England to 124 Suite 8a Kamp House 124 Middleton Road Morden Surrey SM4 6RW on 2025-09-03

View Document

03/09/253 September 2025 Registered office address changed from 124 Suite 8a Kamp House 124 Middleton Road Morden Surrey SM4 6RW England to Suite 8a Kamp House 124 Middleton Road Morden Surrey SM4 6RW on 2025-09-03

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

26/02/2526 February 2025 Satisfaction of charge 066082020001 in full

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

14/10/1914 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BURDEN HONEY

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA LEANNE HONEY

View Document

10/07/1910 July 2019 CESSATION OF GARY BURDEN HONEY AS A PSC

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS CARLA LEANNE HONEY

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BURDEN HONEY / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARY BURDEN HONEY / 29/03/2019

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 CURRSHO FROM 20/07/2018 TO 30/06/2018

View Document

29/08/1729 August 2017 20/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BURDEN HONEY

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 PREVEXT FROM 30/06/2017 TO 20/07/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINA JOHNSON

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY MARTINA JOHNSON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR GARY BURDEN HONEY

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHYBREW

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM UNIT 1 LONDONDERRY FARM KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EL

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066082020001

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTINA JOHNSON / 24/08/2012

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA JOHNSON / 24/08/2012

View Document

18/10/1218 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM MENDIP HOUSE COURT LANE SHIPHAM SOMERSET BS25 1TQ

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA JOHNSON / 02/06/2010

View Document

02/06/102 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WHYBREW / 02/06/2010

View Document

05/09/095 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 15 OLDBURY CHASE WILLSBRIDGE BRISTOL BS30 6DY

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX

View Document

02/06/082 June 2008 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