- Company Overview for M.M. BISS DEVELOPMENTS LIMITED (04873737)
- Filing history for M.M. BISS DEVELOPMENTS LIMITED (04873737)
- People for M.M. BISS DEVELOPMENTS LIMITED (04873737)
- Insolvency for M.M. BISS DEVELOPMENTS LIMITED (04873737)
- More for M.M. BISS DEVELOPMENTS LIMITED (04873737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Sep 2017 | PSC01 | Notification of Marion May Biss as a person with significant control on 21 August 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
31 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Nigel Terry Fee on 21 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Nigel Terry Fee on 3 March 2017 | |
09 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
05 Sep 2014 | CH04 | Secretary's details changed | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
11 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
31 Jan 2014 | AP01 | Appointment of Nigel Terry Fee as a director | |
31 Jan 2014 | TM01 | Termination of appointment of David Foster as a director | |
30 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|