- 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) |
---|---|---|---|
12 Nov 2021 | MR01 | Registration of charge 070881830007, created on 10 November 2021 | |
12 Nov 2021 | MR01 | Registration of charge 070881830006, created on 10 November 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mr Miles Dominic Hall on 18 June 2021 | |
18 Jun 2021 | CH03 | Secretary's details changed for Mr Miles Dominic Hall on 18 June 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from The Barn Pellings Farm Green Lane Crowborough TN6 2BT England to Flat 4 the Regent the Broadway Crowborough East Sussex TN6 1DA on 18 June 2021 | |
25 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
06 Jan 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
28 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Pellings Barn Green Lane Crowborough East Sussex TN6 2BT to The Barn Pellings Farm Green Lane Crowborough TN6 2BT on 26 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
26 Nov 2018 | CH01 | Director's details changed for Mr Miles Dominic Hall on 26 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mr Miles Dominic Hall as a person with significant control on 26 November 2018 | |
14 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2018
|
|
14 Mar 2018 | SH03 | Purchase of own shares. | |
05 Feb 2018 | TM01 | Termination of appointment of Michael Hall as a director on 5 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Michael Hall as a person with significant control on 5 February 2018 | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
09 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |