M & M HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANN GRAY
2017-09-20 update statutory_documents DIRECTOR APPOINTED MRS MARY ANN GRAY
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-12-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-11-17 update statutory_documents 20/09/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-22 update statutory_documents 20/09/14 FULL LIST
2014-09-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 delete sic_code 46190 - Agents involved in the sale of a variety of goods
2013-11-07 insert sic_code 68100 - Buying and selling of own real estate
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-20 update statutory_documents SAIL ADDRESS CHANGED FROM: ASDEN HOUSE 1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA
2013-10-20 update statutory_documents 20/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5156 - Wholesale other intermediate goods
2013-06-22 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2012-10-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 20/09/12 FULL LIST
2011-10-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents 20/09/11 FULL LIST
2010-11-29 update statutory_documents SAIL ADDRESS CREATED
2010-11-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 20/09/10 FULL LIST
2010-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GRAY / 02/10/2009
2010-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ANN GRAY / 02/10/2009
2009-11-02 update statutory_documents 20/09/09 FULL LIST
2009-09-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-28 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-30 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-01-25 update statutory_documents NC INC ALREADY ADJUSTED 14/01/05
2005-01-25 update statutory_documents £ NC 1000/1000000 14/0
2004-11-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2004-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-11 update statutory_documents NEW SECRETARY APPOINTED
2004-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2004-09-29 update statutory_documents DIRECTOR RESIGNED
2004-09-29 update statutory_documents SECRETARY RESIGNED
2004-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION