MM SALES & LETTINGS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2020-01-07 delete address APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY ENGLAND SP5 2BY
2020-01-07 insert address 19A THE MARSH HYTHE SOUTHAMPTON HAMPSHIRE ENGLAND SO45 6AJ
2020-01-07 update registered_address
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2019 FROM APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY SP5 2BY ENGLAND
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BROOM / 01/12/2019
2019-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA BROOM / 01/12/2019
2019-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA HACKETT
2019-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-07 delete address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY ENGLAND SP5 2AS
2019-08-07 insert address APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY ENGLAND SP5 2BY
2019-08-07 update registered_address
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY SP5 2AS ENGLAND
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2018-12-11 insert alias MM Sales & Lettings
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-08-09 delete address UNIT 14D CHATMOHR BUSINESS ESTATE CRAWLEY HILL WEST WELLOW ROMSEY WILTSHIRE ENGLAND SO51 6AP
2018-08-09 insert address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY ENGLAND SP5 2AS
2018-08-09 update registered_address
2018-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DEBRA RAYMOND / 10/07/2018
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 14D CHATMOHR BUSINESS ESTATE CRAWLEY HILL WEST WELLOW ROMSEY WILTSHIRE SO51 6AP ENGLAND
2018-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA BROOM / 10/07/2018
2018-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DEBRA RAYMOND / 10/07/2018
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO COMPANY SECRETARIAL LIMITED
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-07 delete address ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2017-07-07 insert address UNIT 14D CHATMOHR BUSINESS ESTATE CRAWLEY HILL WEST WELLOW ROMSEY WILTSHIRE ENGLAND SO51 6AP
2017-07-07 update registered_address
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2017-02-09 insert company_previous_name MM LETTING AGENTS LIMITED
2017-02-09 update name MM LETTING AGENTS LIMITED => MM SALES AND LETTINGS LTD
2017-01-24 delete address 19A The Marsh, Hythe Southampton SO45 6AJ
2017-01-24 delete address 3 Channel Way, Ocean Village, Southampton SO14 3TG
2017-01-24 delete phone 02382 147 817
2017-01-24 insert address 19 The Marsh, Hythe Southampton SO45 6AJ
2017-01-24 update primary_contact 19A The Marsh, Hythe Southampton SO45 6AJ => 19 The Marsh, Hythe Southampton SO45 6AJ
2017-01-17 update statutory_documents COMPANY NAME CHANGED MM LETTING AGENTS LIMITED CERTIFICATE ISSUED ON 17/01/17
2016-11-25 delete email lu..@mmsalesandlettings.co.uk
2016-09-21 insert address 3 Channel Way, Ocean Village, Southampton SO14 3TG
2016-09-21 insert phone 02382 147 817
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-26 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HACKETT / 19/07/2016
2016-06-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-04 update statutory_documents 23/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-05-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-04-27 update statutory_documents 23/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JILL BULL / 26/08/2014
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-25 update statutory_documents 23/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-02 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-25 update statutory_documents 23/04/13 FULL LIST
2012-09-26 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 23/04/12 FULL LIST
2012-02-29 update statutory_documents COMPANY NAME CHANGED MAUREEN MCDOWALL PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 29/02/12
2012-02-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JILL BULL / 16/11/2011
2011-06-22 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 23/04/11 FULL LIST
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JILL BULL / 03/05/2011
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HACKETT / 01/04/2011
2011-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 19A THE MARSH HYTHE SOUTHAMPTON HAMPSHIRE SO45 6AJ
2011-02-22 update statutory_documents CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO COMPANY SECRETARIAL LIMITED
2010-06-07 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 23/04/10 NO CHANGES
2009-08-10 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 9 THE SOUTH STREET CENTRE 16-20 SOUTH STREET HYTHE SOUTHAMPTON SO45 6EB
2009-04-17 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION