MM INVESTMENTS (YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 09775069 |
Category | Private Limited Company |
Incorporated | 14 Sep 2015 |
Age | 8 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MM INVESTMENTS (YORKSHIRE) LIMITED is an active private limited company with number 09775069. It was incorporated 8 years, 8 months, 16 days ago, on 14 September 2015. The company address is 13 Yorkersgate, Malton, YO17 7AA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Cessation of a person with significant control
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcin Matuszewski
Cessation date: 2022-03-31
Documents
Notification of a person with significant control
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-31
Psc name: Rachel Ogilvie Mclane
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcin Matuszewski
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Ogilvie Mclane
Appointment date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 12 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type dormant
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-31
Charge number: 097750690001
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-17
Officer name: Simon Paul Harrison
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-16
Officer name: Mr Marcin Matuszewski
Documents
Some Companies
FAIRBOOK BUSINESS SERVICES LTD
GROUND FLOOR, BACK OFFICE, 12-14,ST. LEONARDS-ON-SEA,TN38 9NN
Number: | 06653197 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CURZON STREET,ASHTON-UNDER-LYNE,OL5 0HA
Number: | 11470530 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE BRAMBLES CHAPEL ROAD,DEREHAM,NR19 2AJ
Number: | 06759037 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINNOCK BOG COTTAGE,GREENOCK,PA16 0DA
Number: | SC208846 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPRESS HOUSE,COVENTRY,CV3 1HU
Number: | 06944421 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 08004814 |
Status: | ACTIVE |
Category: | Private Limited Company |