Advanced company searchLink opens in new window

M&M PROPERTY INVESTMENT CO LIMITED

Company number 11207436

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)
21 Nov 2024 AA Micro company accounts made up to 29 February 2024
10 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
06 Aug 2021 MR01 Registration of charge 112074360001, created on 6 August 2021
30 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2021 AD01 Registered office address changed from 1 Marlborough Grove Birmingham B25 8RU England to 308 308 Fox Hollies Road Acocks Green Birmingham B27 7PU on 11 February 2021
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
01 Feb 2020 PSC01 Notification of Kismet Miah as a person with significant control on 31 January 2020
01 Feb 2020 PSC07 Cessation of Md Kamran Ahmed as a person with significant control on 10 January 2020
24 Jan 2020 AD01 Registered office address changed from The Red Fox Four Lane Ends Tarporley Cheshire CW6 9LZ United Kingdom to 1 Marlborough Grove Birmingham B25 8RU on 24 January 2020
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 May 2019 TM01 Termination of appointment of Md Kamran Ahmed as a director on 19 May 2019
30 May 2019 AP01 Appointment of Mr Mohammed Mehdi Hasan Miah as a director on 19 May 2019
30 May 2019 PSC01 Notification of Mohammed Miah as a person with significant control on 19 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
05 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
13 Feb 2019 CH01 Director's details changed for Mr Kamran Ahmed on 13 February 2019
09 Feb 2019 PSC04 Change of details for Mr Kamran Ahmed as a person with significant control on 9 February 2019
15 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-15
  • GBP 1