- Company Overview for M M MANAGEMENT SERVICES LIMITED (11806206)
- Filing history for M M MANAGEMENT SERVICES LIMITED (11806206)
- People for M M MANAGEMENT SERVICES LIMITED (11806206)
- More for M M MANAGEMENT SERVICES LIMITED (11806206)
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
|
|
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
|