M&M DEVELOPMENT PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS PATRICIA SHEPPARD

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

18/07/1918 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

25/03/1925 March 2019 CESSATION OF M&M INVESTMENT COMPANY PLC AS A PSC

View Document

25/03/1925 March 2019 SAIL ADDRESS CHANGED FROM: 2ND FLOOR, ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH ENGLAND

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPPARD

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/10/1723 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/06/1723 June 2017 SAIL ADDRESS CREATED

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 2ND FLOOR ARTHUR HOSE CHORLTON STREET MANCHESTER M1 3FH

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED M&M INVESTMENT PROPERTY LTD CERTIFICATE ISSUED ON 16/03/17

View Document

13/03/1713 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

17/02/1717 February 2017 PREVSHO FROM 31/07/2017 TO 31/01/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, NO UPDATES

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR PETER ANTHONY THOMAS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED M&M REAL PROPERTY LTD CERTIFICATE ISSUED ON 26/11/15

View Document

15/08/1515 August 2015 COMPANY NAME CHANGED NEIL FERGUSSON (CHEMIST) LIMITED CERTIFICATE ISSUED ON 15/08/15

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COTTRILL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPPARD

View Document

15/03/1315 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 01/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHEN SHEPPARD / 01/02/2012

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARDSTAFF COTTRILL / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MR PETER THOMAS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY PETER THOMAS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HZ

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: CHARLOTTE HOUSE 10, CHARLOTTE STREET MANCHESTER M1 4EX

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/07/919 July 1991 COMPANY NAME CHANGED DETAILCHARM LIMITED CERTIFICATE ISSUED ON 10/07/91

View Document

20/05/9120 May 1991 SHARES AGREEMENT OTC

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/03/9125 March 1991 £ NC 1000/100000 18/02/91

View Document

25/03/9125 March 1991 ALTER MEM AND ARTS 18/02/91

View Document

25/03/9125 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9125 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/91

View Document

01/02/911 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/911 February 1991 CERTIFICATE OF INCORPORATION

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