- Company Overview for MMH PROPERTY LIMITED (07088183)
- Filing history for MMH PROPERTY LIMITED (07088183)
- People for MMH PROPERTY LIMITED (07088183)
- Charges for MMH PROPERTY LIMITED (07088183)
- More for MMH PROPERTY LIMITED (07088183)
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) |
---|---|---|---|
13 Jan 2025 | AA | Unaudited abridged accounts made up to 31 August 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
26 Jun 2024 | AD01 | Registered office address changed from 4 Greene Park Place Crowborough TN6 2GL England to Flat 9 9 Nevill Terrace Tunbridge Wells Kent TN2 5QY on 26 June 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr Miles Dominic Hall on 11 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Miles Dominic Hall as a person with significant control on 11 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 21 Court Meadow Rotherfield Crowborough TN6 3LQ England to 4 Greene Park Place Crowborough TN6 2GL on 11 March 2024 | |
21 Dec 2023 | MR04 | Satisfaction of charge 070881830008 in full | |
21 Dec 2023 | MR04 | Satisfaction of charge 070881830009 in full | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
11 Dec 2023 | MR01 | Registration of charge 070881830010, created on 22 November 2023 | |
11 Dec 2023 | MR01 | Registration of charge 070881830011, created on 22 November 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
08 May 2023 | CH01 | Director's details changed for Mr Miles Dominic Hall on 6 May 2023 | |
08 May 2023 | CH03 | Secretary's details changed for Mr Miles Dominic Hall on 6 May 2023 | |
08 May 2023 | PSC04 | Change of details for Mr Miles Dominic Hall as a person with significant control on 6 May 2023 | |
08 May 2023 | AD01 | Registered office address changed from Flat 4 the Regent the Broadway Crowborough East Sussex TN6 1DA England to 21 Court Meadow Rotherfield Crowborough TN6 3LQ on 8 May 2023 | |
23 Jan 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
23 Jun 2022 | MR04 | Satisfaction of charge 070881830006 in full | |
23 Jun 2022 | MR04 | Satisfaction of charge 070881830007 in full | |
20 Jun 2022 | MR01 | Registration of charge 070881830008, created on 17 June 2022 | |
20 Jun 2022 | MR01 | Registration of charge 070881830009, created on 17 June 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Miles Dominic Hall as a person with significant control on 5 February 2018 | |
13 Jan 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates |