MLM PROPERTY LIMITED
Status | ACTIVE |
Company No. | 11217886 |
Category | Private Limited Company |
Incorporated | 21 Feb 2018 |
Age | 6 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MLM PROPERTY LIMITED is an active private limited company with number 11217886. It was incorporated 6 years, 2 months, 7 days ago, on 21 February 2018. The company address is Regent House Regent House, Bolton, BL1 2RZ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-26
Old address: Pier House Wallgate Wigan WN3 4AL England
New address: Regent House Folds Road Bolton BL1 2RZ
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Old address: 32-36 Chorley New Road Bolton BL1 4AP England
Change date: 2021-07-23
New address: Pier House Wallgate Wigan WN3 4AL
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
New address: 32-36 Chorley New Road Bolton BL1 4AP
Change date: 2019-08-06
Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 20 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Capital allotment shares
Date: 20 Jan 2019
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-12-21
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
Old address: 111 Piccadilly Manchester Lancashire M1 2HY United Kingdom
Change date: 2018-02-23
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hardaker Matthew
Change date: 2018-02-21
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hardaker Matthew
Change date: 2018-02-21
Documents
Some Companies
CLIVE TERRY HEATING SERVICES LTD
OAK TREE FARM BANNEL LANE,CHESTER,CH4 0EP
Number: | 05918776 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 4TH FLOOR, SUNSHINE HOUSE,LONDON,E1 7DJ
Number: | 09979752 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURST & HURST HIGHCLIFFE LIMITED
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 11961439 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB
Number: | 05567326 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 LINNDALE OVAL,GLASGOW,G45 9QT
Number: | SC579284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP
Number: | 04127893 |
Status: | ACTIVE |
Category: | Private Limited Company |