MMM DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Director's details changed for Mr Paul Patrick Rafferty on 2025-06-05 |
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 22/04/2522 April 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/05/2220 May 2022 | Purchase of own shares. |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-01 with updates |
| 11/05/2211 May 2022 | Termination of appointment of Brian Mcveigh as a secretary on 2021-12-14 |
| 11/05/2211 May 2022 | Termination of appointment of Brian Mcveigh as a director on 2021-12-14 |
| 25/04/2225 April 2022 | Cancellation of shares. Statement of capital on 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-05-01 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 19/12/1819 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0504370005 |
| 19/12/1819 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0504370006 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOESPH MURRAY / 19/09/2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 11 BRIDGE STREET BANGOR BT20 5AW |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/05/1627 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 22/12/1522 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0504370006 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/05/1514 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 22/08/1422 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0504370005 |
| 21/05/1421 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/05/1329 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 23/05/1223 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/02/127 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 07/02/127 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 07/02/127 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
| 07/02/127 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 30/05/1130 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOESPH MURRAY / 28/06/2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOESPH MURRAY / 30/04/2010 |
| 21/06/1021 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 18/03/1018 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 18/03/1018 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 12/03/1012 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/05/0929 May 2009 | 01/05/09 ANNUAL RETURN SHUTTLE |
| 07/03/097 March 2009 | 31/10/08 ANNUAL ACCTS |
| 05/08/085 August 2008 | 31/10/07 ANNUAL ACCTS |
| 29/05/0829 May 2008 | 01/05/08 |
| 05/10/075 October 2007 | 0000 |
| 10/08/0710 August 2007 | 31/10/06 ANNUAL ACCTS |
| 11/05/0711 May 2007 | 01/05/07 ANNUAL RETURN SHUTTLE |
| 14/09/0614 September 2006 | 31/10/05 ANNUAL ACCTS |
| 17/05/0617 May 2006 | 01/05/06 ANNUAL RETURN SHUTTLE |
| 18/09/0518 September 2005 | 31/10/04 ANNUAL ACCTS |
| 06/06/056 June 2005 | CHANGE OF DIRS/SEC |
| 27/05/0527 May 2005 | 01/05/05 ANNUAL RETURN SHUTTLE |
| 12/10/0412 October 2004 | CHANGE OF ARD |
| 23/06/0423 June 2004 | CHANGE IN SIT REG ADD |
| 23/06/0423 June 2004 | UPDATED MEM AND ARTS |
| 23/06/0423 June 2004 | SPECIAL/EXTRA RESOLUTION |
| 22/06/0422 June 2004 | CHANGE OF DIRS/SEC |
| 22/06/0422 June 2004 | CHANGE OF DIRS/SEC |
| 22/06/0422 June 2004 | CHANGE OF DIRS/SEC |
| 02/06/042 June 2004 | RESOLUTION TO CHANGE NAME |
| 01/05/041 May 2004 | DECLN COMPLNCE REG NEW CO |
| 01/05/041 May 2004 | MEMORANDUM |
| 01/05/041 May 2004 | ARTICLES |
| 01/05/041 May 2004 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
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