- Company Overview for MM PROPERTY INVESTMENT LTD (09510909)
- Filing history for MM PROPERTY INVESTMENT LTD (09510909)
- People for MM PROPERTY INVESTMENT LTD (09510909)
- Charges for MM PROPERTY INVESTMENT LTD (09510909)
- More for MM PROPERTY INVESTMENT LTD (09510909)
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 Oct 2024 | MR01 | Registration of charge 095109090006, created on 26 September 2024 | |
03 Sep 2024 | MR04 | Satisfaction of charge 095109090002 in full | |
03 Sep 2024 | MR04 | Satisfaction of charge 095109090001 in full | |
11 May 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Aug 2019 | PSC04 | Change of details for Mr Mariusz Muskietorz as a person with significant control on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Mariusz Muskietorz on 16 August 2019 | |
16 Aug 2019 | CH03 | Secretary's details changed for Miss Joanna Lizak on 16 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Unit 34 Metropolitan Centre Taunton Road Greenford UB6 8UQ England to Unit 1 Crown Park West Drayton UB7 8HZ on 15 August 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ England to Unit 34 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 12 October 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates |