Advanced company searchLink opens in new window

M M PROPERTIES (LEEDS) LIMITED

Company number 06126412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-23
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