- Company Overview for MCMM SERVICES LIMITED (11347743)
- Filing history for MCMM SERVICES LIMITED (11347743)
- People for MCMM SERVICES LIMITED (11347743)
- More for MCMM SERVICES LIMITED (11347743)
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) |
---|---|---|---|
03 Jan 2024 | CAP-SS | Solvency Statement dated 03/01/24 | |
07 Oct 2023 | SH08 | Change of share class name or designation | |
05 Oct 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
11 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Aug 2022 | SH19 |
Statement of capital on 9 August 2022
|
|
15 Jul 2022 | SH20 | Statement by Directors | |
15 Jul 2022 | CAP-SS | Solvency Statement dated 11/07/22 | |
15 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
17 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
07 Mar 2022 | AD01 | Registered office address changed from Hawthorn House Ransom Wood Business Park, Southwell Road West Rainworth Mansfield NG21 0HJ United Kingdom to 70-72 Nottingham Road Mansfield NG18 1BN on 7 March 2022 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
28 Apr 2021 | PSC01 | Notification of Leslie Marshall as a person with significant control on 16 April 2021 | |
28 Apr 2021 | PSC07 | Cessation of Limehouse Agencies Limited as a person with significant control on 16 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Neil Martin Clayton as a director on 15 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Katherine Anne Cross as a director on 15 April 2021 | |
19 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Mar 2021 | TM01 | Termination of appointment of Kevin Stuart Stratton as a director on 1 March 2021 | |
04 Jan 2021 | TM02 | Termination of appointment of Madeleine Cordes as a secretary on 14 December 2020 | |
08 Dec 2020 | PSC05 | Change of details for Limehouse Agencies Limited as a person with significant control on 19 November 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to Hawthorn House Ransom Wood Business Park, Southwell Road West Rainworth Mansfield NG21 0HJ on 19 November 2020 | |
07 Jul 2020 | AP01 | Appointment of Katherine Anne Cross as a director on 30 June 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Neil Martin Clayton as a director on 30 June 2020 |