- Company Overview for M M PROPERTIES (LEEDS) LIMITED (06126412)
- Filing history for M M PROPERTIES (LEEDS) LIMITED (06126412)
- People for M M PROPERTIES (LEEDS) LIMITED (06126412)
- Charges for M M PROPERTIES (LEEDS) LIMITED (06126412)
- Insolvency for M M PROPERTIES (LEEDS) LIMITED (06126412)
- More for M M PROPERTIES (LEEDS) LIMITED (06126412)
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) |
---|---|---|---|
22 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2024 | AD01 | Registered office address changed from 427a Otley Road Leeds LS16 6AJ England to Frp Advisory Trading Limited 2nd Floor, Minerva House 29 East Parade Leeds LS1 5PS on 6 June 2024 | |
06 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2024 | LIQ02 | Statement of affairs | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mr Nigel Roderick Mckenzie as a person with significant control on 30 January 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Nigel Roderick Mckenzie on 30 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
01 Jun 2021 | AD01 | Registered office address changed from Part Ground Floor (East B) Lawnswood Business Park, Redvers Close Leeds LS16 6QY England to 427a Otley Road Leeds LS16 6AJ on 1 June 2021 | |
11 Mar 2021 | MR04 | Satisfaction of charge 061264120010 in full | |
11 Mar 2021 | MR04 | Satisfaction of charge 061264120011 in full | |
01 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
06 Mar 2020 | CH01 | Director's details changed for Mr Nigel Roderick Mckenzie on 1 February 2020 | |
06 Mar 2020 | PSC04 | Change of details for Mr Nigel Roderick Mckenzie as a person with significant control on 1 February 2020 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | MR04 | Satisfaction of charge 061264120012 in full | |
31 Jul 2019 | MR04 | Satisfaction of charge 061264120013 in full | |
01 Apr 2019 | MR01 | Registration of charge 061264120012, created on 25 March 2019 |