MM FOUR LIMITED
Status | ACTIVE |
Company No. | 09775654 |
Category | Private Limited Company |
Incorporated | 14 Sep 2015 |
Age | 8 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MM FOUR LIMITED is an active private limited company with number 09775654. It was incorporated 8 years, 9 months, 3 days ago, on 14 September 2015. The company address is 136 Melton Road 136 Melton Road, Nottingham, NG12 5BQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2023
Action Date: 06 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097756540002
Charge creation date: 2023-06-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2023
Action Date: 06 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-06
Charge number: 097756540001
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
Change date: 2023-05-10
Old address: 39/41 Chase Side London N14 5BP England
New address: 136 Melton Road Keyworth Nottingham NG12 5BQ
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Gazette filings brought up to date
Date: 26 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 18 Oct 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-17
Old address: 121B Fairfax Road Teddington Middx TW11 9BU United Kingdom
New address: 39/41 Chase Side London N14 5BP
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Ian Mancienne
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Mr Michael Ian Mancienne
Documents
Change person director company with change date
Date: 09 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Mr Michael Ian Mancienne
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
New address: 121B Fairfax Road Teddington Middx TW11 9BU
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Some Companies
ABBLE PROPERTY SERVICES LIMITED
4 SPENCER PARADE,NORTHAMPTON,NN1 5AA
Number: | 11925299 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11431032 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE 137 -139 BRENT STREET,LONDON,NW4 4DJ
Number: | 09932801 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BEST AVENUE,KENILWORTH,CV8 2TN
Number: | 07891740 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD WOOD FARM, WINKBURN,NOTTINGHAMSHIRE,NG22 8PN
Number: | 01655794 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 DOLLIS HILL LANE,LONDON,NW2 6EX
Number: | 10956933 |
Status: | ACTIVE |
Category: | Private Limited Company |