- Company Overview for MMT CENTRE INVESTMENT LIMITED (07882791)
- Filing history for MMT CENTRE INVESTMENT LIMITED (07882791)
- People for MMT CENTRE INVESTMENT LIMITED (07882791)
- Charges for MMT CENTRE INVESTMENT LIMITED (07882791)
- More for MMT CENTRE INVESTMENT LIMITED (07882791)
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 Apr 2021 | TM01 | Termination of appointment of John Derek Henry as a director on 12 April 2021 | |
12 Apr 2021 | PSC02 | Notification of Markerstudy Holdings Limited as a person with significant control on 12 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of William James Slade as a director on 12 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Brendan Eamon Mccafferty as a director on 12 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Richard Labassee Beaven as a director on 12 April 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Keith John Barber as a director on 12 April 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Michael Richard Brittain as a director on 12 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Anacap Financial Partners Llp as a person with significant control on 12 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from Brightside Park Severn Bridge Aust Bristol BS35 4BL to Markerstudy House Westerham Road Sevenoaks TN13 2QB on 12 April 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
12 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Jul 2020 | MR01 | Registration of charge 078827910008, created on 23 July 2020 | |
28 Jul 2020 | MR01 | Registration of charge 078827910007, created on 23 July 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
07 Oct 2019 | AP03 | Appointment of Mrs Susan Tippetts as a secretary on 1 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr William James Slade as a director on 1 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr John Derek Henry as a director on 1 October 2019 | |
02 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | TM01 | Termination of appointment of Russell James Bence as a director on 16 August 2019 | |
11 Jun 2019 | MR04 | Satisfaction of charge 078827910005 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 078827910006 in full | |
21 May 2019 | CH01 | Director's details changed for Mr Russell James Bence on 27 February 2018 | |
01 May 2019 | AP01 | Appointment of Mr Richard Labassee Beaven as a director on 29 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Ian Ronald Sutherland as a director on 29 April 2019 | |
11 Jan 2019 | AA | Full accounts made up to 31 December 2017 |