MM PROPERTY ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025

View Document

08/07/258 July 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/03/2529 March 2025 Current accounting period shortened from 2024-03-30 to 2024-03-29

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/03/242 March 2024

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Registration of charge 102411450009, created on 2022-12-06

View Document

07/12/227 December 2022 Registration of charge 102411450010, created on 2022-12-06

View Document

05/12/225 December 2022 Registration of charge 102411450008, created on 2022-11-30

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102411450002

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102411450001

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102411450003

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102411450006

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102411450004

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102411450005

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102411450003

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DANIEL MCCARTHY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PAUL DISNEY MARLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102411450001

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102411450002

View Document

28/06/1628 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1628 June 2016 ADOPT ARTICLES 20/06/2016

View Document

28/06/1628 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 90

View Document

27/06/1627 June 2016 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED KATHERINE MARY MARLAND

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS JOANNE LOUISE MCCARTHY

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR KEVIN DANIEL MCCARTHY

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information