M&M DEVELOPMENT PROPERTY LTD

12a Princes Gate Mews, London, SW7 2PS, England
StatusDISSOLVED
Company No.02579005
CategoryPrivate Limited Company
Incorporated01 Feb 1991
Age33 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 14 days

SUMMARY

M&M DEVELOPMENT PROPERTY LTD is an dissolved private limited company with number 02579005. It was incorporated 33 years, 3 months, 21 days ago, on 01 February 1991 and it was dissolved 2 years, 11 months, 14 days ago, on 08 June 2021. The company address is 12a Princes Gate Mews, London, SW7 2PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/09/20

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Peter Anthony Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Thomas

Termination date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Sheppard

Appointment date: 2019-11-12

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-25

Psc name: M&M Investment Company Plc

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Sheppard

Notification date: 2019-03-25

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Mar 2019

Category: Address

Type: AD02

Old address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England

New address: Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jun 2017

Category: Address

Type: AD03

New address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH

Documents

View document PDF

Change sail address company with new address

Date: 23 Jun 2017

Category: Address

Type: AD02

New address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 2nd Floor Arthur Hose Chorlton Street Manchester M1 3FH

New address: 12a Princes Gate Mews London SW7 2PS

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-31

Officer name: Mr Peter Anthony Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Mark Brian Birch Sheppard

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m&m real property LTD\certificate issued on 26/11/15

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neil fergusson (chemist) LIMITED\certificate issued on 15/08/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hardstaff Cottrill

Termination date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Sheppard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Brian Birch Sheppard

Change date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Stephen Sheppard

Change date: 2012-02-01

Documents

View document PDF

Legacy

Date: 14 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Thomas

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Hardstaff Cottrill

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter thomas

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 05/11/02 from: 3RD floor woolwich house 61 mosley street manchester lancashire M2 3HZ

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si 9@1=9 £ ic 3639/3648

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si 9@1=9 £ ic 3630/3639

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 31 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 14/08/00 from: charlotte house 10, charlotte street manchester M1 4EX

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF


Some Companies

ASTON GREENWOOD LIMITED

2B GRANVILLE AVENUE,PRESTON,PR4 6AH

Number:09874361
Status:ACTIVE
Category:Private Limited Company

BROMYARD HOUSE (CAR PARK) LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:05231068
Status:ACTIVE
Category:Private Limited Company

DOVELIGHT SYSTEMS LIMITED

1 VALLEY COURT,BRADFORD,BD1 4SP

Number:03626795
Status:ACTIVE
Category:Private Limited Company

EAST COAST PLANT HIRE LTD

1 CHARITY COTTAGES SWILLAND ROAD,IPSWICH,IP6 9NE

Number:10741798
Status:ACTIVE
Category:Private Limited Company
Number:02557718
Status:ACTIVE
Category:Private Limited Company

PHL MANAGEMENT LIMITED

UNIT 6, SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11545771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source