- 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) |
---|---|---|---|
08 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | MR01 | Registration of charge 061264120007, created on 11 July 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
21 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr Nigel Roderick Mckenzie on 23 February 2012 | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2010 | LQ02 | Notice of ceasing to act as receiver or manager | |
17 Dec 2010 | LQ02 | Notice of ceasing to act as receiver or manager | |
09 Nov 2010 | LQ01 | Notice of appointment of receiver or manager | |
09 Nov 2010 | LQ01 | Notice of appointment of receiver or manager | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
20 Apr 2010 | AD01 | Registered office address changed from the Lodge, Springfield House Whitehouse Lane, Yeadon Leeds West Yorkshire LS18 5BP on 20 April 2010 | |
17 Nov 2009 | TM02 | Termination of appointment of Nicole Riffin as a secretary |