M & M PROPERTY DEVELOPMENT LTD

Kilnland Kiln Lane Kilnland Kiln Lane, Henley On Thames, RG9 4ES, United Kingdom
StatusACTIVE
Company No.09337728
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

M & M PROPERTY DEVELOPMENT LTD is an active private limited company with number 09337728. It was incorporated 9 years, 5 months, 28 days ago, on 02 December 2014. The company address is Kilnland Kiln Lane Kilnland Kiln Lane, Henley On Thames, RG9 4ES, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: Pickwick Bunces Lane Burghfield Common Reading RG7 3DL England

New address: Kilnland Kiln Lane Binfield Heath Henley on Thames RG9 4ES

Change date: 2023-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-18

Psc name: Mr Malcolm John Jiggens

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-18

Officer name: Malcolm John Jiggens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Malcolm John Jiggens

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terri Ann Jiggens

Notification date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew William Stroud

Cessation date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Matthew William Stroud

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Old address: 19/21 Chapel Street Marlow Bucks SL7 3HN

Change date: 2016-09-19

New address: Pickwick Bunces Lane Burghfield Common Reading RG7 3DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL TRAINING SERVICES LIMITED

5 SPRINGHILL DRIVE, CROFTON,WEST YORKSHIRE,WF4 1EX

Number:04886442
Status:ACTIVE
Category:Private Limited Company

KD TOWERS ROOFING LTD

3 RATHLIN CREST,BALLYMENA,BT43 5JA

Number:NI646289
Status:ACTIVE
Category:Private Limited Company
Number:09427029
Status:ACTIVE
Category:Private Limited Company

RIDGE INTERIORS LIMITED

1 MOWAT INDUSTRIAL ESTATE,WATFORD,WD24 7UY

Number:01625393
Status:ACTIVE
Category:Private Limited Company

SHANZAUQ LTD

13 AYTON GROVE,MANCHESTER,M14 5GD

Number:08752532
Status:ACTIVE
Category:Private Limited Company

SRT DEVELOPMENTS (CAMBS) LTD

OFFICE 6 ST.IVES ENTERPRISE CENTRE,ST. IVES,PE27 3NP

Number:11353556
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