Advanced company searchLink opens in new window

MMS PROPERTY (YORK) LTD

Company number 12730421

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)
18 Dec 2024 PSC04 Change of details for Miss Kate Wasley as a person with significant control on 17 December 2024
18 Dec 2024 PSC04 Change of details for Mr Mark Victor Wood as a person with significant control on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Mark Victor Wood on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Miss Kate Wasley on 17 December 2024
17 Dec 2024 PSC04 Change of details for Mr Mark Victor Wood as a person with significant control on 17 December 2024
17 Dec 2024 PSC04 Change of details for Miss Kate Wasley as a person with significant control on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Mark Victor Wood on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Miss Kate Wasley on 17 December 2024
17 Dec 2024 AD01 Registered office address changed from Courtyard Offices Wheldrake Lane Elvington York YO41 4AZ England to Jefferson Offices, Jefferson Arms Main Street York North Yorkshire YO19 6DA on 17 December 2024
17 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
18 Jun 2024 PSC07 Cessation of Sacha Woodhead as a person with significant control on 2 June 2024
28 May 2024 AP01 Appointment of Miss Kate Wasley as a director on 28 May 2024
28 May 2024 TM01 Termination of appointment of Sacha Woodhead as a director on 28 May 2024
30 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
12 Jan 2024 PSC01 Notification of Kate Wasley as a person with significant control on 12 January 2024
12 Jan 2024 PSC07 Cessation of Mark James Wasley as a person with significant control on 12 January 2024
12 Jan 2024 TM01 Termination of appointment of Mark James Wasley as a director on 11 January 2024
16 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
08 Jul 2022 PSC01 Notification of Sacha Woodhead as a person with significant control on 14 June 2022
15 Jun 2022 CERTNM Company name changed jubilee works development LTD\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
14 Jun 2022 AP01 Appointment of Miss Sacha Woodhead as a director on 14 June 2022
29 Mar 2022 AA Micro company accounts made up to 31 July 2021
06 Jan 2022 AD01 Registered office address changed from Unit 3 Westhouse Farm Wheldrake Lane Elvington York YO41 4AZ England to Courtyard Offices Wheldrake Lane Elvington York YO41 4AZ on 6 January 2022