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)
08 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
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
  • GBP 1
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