MMM DEVELOPMENTS LTD

Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr Paul Patrick Rafferty on 2025-06-05

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Purchase of own shares.

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

11/05/2211 May 2022 Termination of appointment of Brian Mcveigh as a secretary on 2021-12-14

View Document

11/05/2211 May 2022 Termination of appointment of Brian Mcveigh as a director on 2021-12-14

View Document

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2021-10-31

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0504370005

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0504370006

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOESPH MURRAY / 19/09/2018

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 11 BRIDGE STREET BANGOR BT20 5AW

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0504370006

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0504370005

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/05/1130 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOESPH MURRAY / 28/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOESPH MURRAY / 30/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/0929 May 2009 01/05/09 ANNUAL RETURN SHUTTLE

View Document

07/03/097 March 2009 31/10/08 ANNUAL ACCTS

View Document

05/08/085 August 2008 31/10/07 ANNUAL ACCTS

View Document

29/05/0829 May 2008 01/05/08

View Document

05/10/075 October 2007 0000

View Document

10/08/0710 August 2007 31/10/06 ANNUAL ACCTS

View Document

11/05/0711 May 2007 01/05/07 ANNUAL RETURN SHUTTLE

View Document

14/09/0614 September 2006 31/10/05 ANNUAL ACCTS

View Document

17/05/0617 May 2006 01/05/06 ANNUAL RETURN SHUTTLE

View Document

18/09/0518 September 2005 31/10/04 ANNUAL ACCTS

View Document

06/06/056 June 2005 CHANGE OF DIRS/SEC

View Document

27/05/0527 May 2005 01/05/05 ANNUAL RETURN SHUTTLE

View Document

12/10/0412 October 2004 CHANGE OF ARD

View Document

23/06/0423 June 2004 CHANGE IN SIT REG ADD

View Document

23/06/0423 June 2004 UPDATED MEM AND ARTS

View Document

23/06/0423 June 2004 SPECIAL/EXTRA RESOLUTION

View Document

22/06/0422 June 2004 CHANGE OF DIRS/SEC

View Document

22/06/0422 June 2004 CHANGE OF DIRS/SEC

View Document

22/06/0422 June 2004 CHANGE OF DIRS/SEC

View Document

02/06/042 June 2004 RESOLUTION TO CHANGE NAME

View Document

01/05/041 May 2004 DECLN COMPLNCE REG NEW CO

View Document

01/05/041 May 2004 MEMORANDUM

View Document

01/05/041 May 2004 ARTICLES

View Document

01/05/041 May 2004 PARS RE DIRS/SIT REG OFF

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