Advanced company searchLink opens in new window

M M MANAGEMENT SERVICES LIMITED

Company number 11806206

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 5 February 2021
13 Apr 2024 SH08 Change of share class name or designation
10 Apr 2024 PSC01 Notification of Christian Hextall as a person with significant control on 20 October 2020
10 Apr 2024 PSC01 Notification of William Michael Beverley as a person with significant control on 20 October 2020
13 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Feb 2024 CH01 Director's details changed for Mr Christian Hextall on 5 February 2024
13 Feb 2024 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 13 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 PSC04 Change of details for Mr William Mark Mcnamee as a person with significant control on 2 May 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 AP01 Appointment of Mr Marc Jon Darne as a director on 1 April 2022
22 Aug 2022 AP01 Appointment of Mr John Mcguinness as a director on 1 April 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 TM01 Termination of appointment of William Mark Mcnamee as a director on 14 December 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/04/2024.
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CH01 Director's details changed for Mr Christopher Hextall on 5 February 2020
10 Sep 2020 CS01 Confirmation statement made on 5 February 2020 with updates
10 Sep 2020 AP01 Appointment of Mr Christopher Hextall as a director on 4 February 2020
27 Aug 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 4 February 2020 with updates
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 200