MMD SUMMERFIELD HOLDINGS LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Accounts for a small company made up to 2025-02-28 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
17/03/2517 March 2025 | Second filing of Confirmation Statement dated 2024-02-26 |
30/10/2430 October 2024 | Accounts for a small company made up to 2024-02-29 |
26/06/2426 June 2024 | Memorandum and Articles of Association |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
24/06/2424 June 2024 | Statement of company's objects |
08/03/248 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
19/06/2319 June 2023 | Certificate of change of name |
15/06/2315 June 2023 | Notification of Martin Vorster as a person with significant control on 2023-05-31 |
15/06/2315 June 2023 | Current accounting period extended from 2023-10-31 to 2024-02-28 |
01/06/231 June 2023 | Termination of appointment of Glenn Summerfield as a director on 2023-05-31 |
01/06/231 June 2023 | Termination of appointment of Scott Summerfield as a secretary on 2023-05-31 |
01/06/231 June 2023 | Termination of appointment of Ashley Summerfield as a director on 2023-05-31 |
01/06/231 June 2023 | Termination of appointment of Scott Summerfield as a director on 2023-05-31 |
01/06/231 June 2023 | Cessation of Scott Summerfield as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Cessation of Glenn Summerfield as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Cessation of Ashley Summerfield as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Notification of Mmd Group Limited as a person with significant control on 2023-05-31 |
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 |
01/06/231 June 2023 | Appointment of Mr Graham Tony Griffiths as a director on 2023-05-31 |
01/06/231 June 2023 | Appointment of Ms Christine Anne Martin as a director on 2023-05-31 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-10-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/02/212 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/03/2025 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/04/1930 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM COTES PARK INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 4NJ |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 12/05/2016 |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SUMMERFIELD / 12/05/2016 |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SUMMERFIELD / 12/05/2016 |
07/03/167 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
18/03/1518 March 2015 | AMENDING 288A FOR GLENN SUMMERFIELD. |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SUMMERFIELD / 01/01/2014 |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 20/07/2014 |
05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SUMMERFIELD / 06/06/2014 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/03/1427 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/03/1319 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/03/129 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/03/1122 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SUMMERFIELD / 22/03/2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 22/03/2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SUMMERFIELD / 22/03/2011 |
22/03/1122 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 22/03/2011 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SUMMERFIELD / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN SUMMERFIELD / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SUMMERFIELD / 26/02/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
07/03/067 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
30/03/0530 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/07/0423 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/07/0423 July 2004 | NEW DIRECTOR APPOINTED |
23/07/0423 July 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/07/0423 July 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04 |
23/07/0423 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0423 July 2004 | NC INC ALREADY ADJUSTED 30/06/04 |
20/07/0420 July 2004 | COMPANY NAME CHANGED GW 226 LIMITED CERTIFICATE ISSUED ON 20/07/04 |
13/07/0413 July 2004 | NC INC ALREADY ADJUSTED 30/06/04 |
13/07/0413 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/07/0413 July 2004 | £ NC 100/900 30/06/04 |
13/07/0413 July 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/07/0413 July 2004 | AUTHORITY TO ALLOT 899 30/06/04 |
13/07/0413 July 2004 | SECRETARY RESIGNED |
13/07/0413 July 2004 | DIRECTOR RESIGNED |
13/07/0413 July 2004 | NEW DIRECTOR APPOINTED |
13/07/0413 July 2004 | REGISTERED OFFICE CHANGED ON 13/07/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ |
23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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