MMD SUMMERFIELD HOLDINGS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2025-02-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

17/03/2517 March 2025 Second filing of Confirmation Statement dated 2024-02-26

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-02-29

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of company's objects

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/06/2319 June 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Notification of Martin Vorster as a person with significant control on 2023-05-31

View Document

15/06/2315 June 2023 Current accounting period extended from 2023-10-31 to 2024-02-28

View Document

01/06/231 June 2023 Termination of appointment of Glenn Summerfield as a director on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Scott Summerfield as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Ashley Summerfield as a director on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Scott Summerfield as a director on 2023-05-31

View Document

01/06/231 June 2023 Cessation of Scott Summerfield as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Cessation of Glenn Summerfield as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Cessation of Ashley Summerfield as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Notification of Mmd Group Limited as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Registered office address changed from Summerfield Holdings Limited Cotes Park Industrial Estate Alfreton Derbyshire DE55 4NJ United Kingdom to Mmd Mining & Developments Ltd Cotes Park Lane Somercotes Alfreton Derbyshire DE55 4NJ on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Graham Tony Griffiths as a director on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Ms Christine Anne Martin as a director on 2023-05-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/02/212 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/03/2025 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM COTES PARK INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 4NJ

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SUMMERFIELD / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SUMMERFIELD / 12/05/2016

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

18/03/1518 March 2015 AMENDING 288A FOR GLENN SUMMERFIELD.

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SUMMERFIELD / 01/01/2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 20/07/2014

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SUMMERFIELD / 06/06/2014

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/03/1319 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/03/1122 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SUMMERFIELD / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SUMMERFIELD / 22/03/2011

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 22/03/2011

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SUMMERFIELD / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN SUMMERFIELD / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SUMMERFIELD / 26/02/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0423 July 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED GW 226 LIMITED CERTIFICATE ISSUED ON 20/07/04

View Document

13/07/0413 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 £ NC 100/900 30/06/04

View Document

13/07/0413 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/0413 July 2004 AUTHORITY TO ALLOT 899 30/06/04

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 360 EFFECTS 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