M & M Lettings (South West) Ltd was registered on 08 August 2006 and are based in Exmouth, it's status is listed as "Active". Davis, Michael, Davis, Michael John, Jennings, Michael, Jennings, Michael Charles are the current directors of M & M Lettings (South West) Ltd. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Michael | 01 July 2017 | 31 August 2017 | 1 |
DAVIS, Michael John | 08 August 2006 | 01 October 2011 | 1 |
JENNINGS, Michael | 01 November 2016 | 01 July 2017 | 1 |
JENNINGS, Michael Charles | 08 August 2006 | 06 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 September 2020 | |
AA - Annual Accounts | 29 May 2020 | |
RP04PSC01 - N/A | 25 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AD01 - Change of registered office address | 03 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
AA01 - Change of accounting reference date | 29 May 2019 | |
CS01 - N/A | 07 November 2018 | |
PSC04 - N/A | 07 November 2018 | |
PSC04 - N/A | 07 November 2018 | |
PSC04 - N/A | 07 November 2018 | |
CH01 - Change of particulars for director | 07 November 2018 | |
AD01 - Change of registered office address | 11 October 2018 | |
AD01 - Change of registered office address | 23 September 2018 | |
MR04 - N/A | 14 August 2018 | |
AA - Annual Accounts | 02 November 2017 | |
MR01 - N/A | 30 October 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 27 September 2017 | |
PSC07 - N/A | 27 September 2017 | |
CS01 - N/A | 08 September 2017 | |
PSC01 - N/A | 24 August 2017 | |
CS01 - N/A | 24 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
AD01 - Change of registered office address | 04 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AP01 - Appointment of director | 15 November 2016 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 31 May 2016 | |
TM01 - Termination of appointment of director | 20 May 2016 | |
TM02 - Termination of appointment of secretary | 20 May 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 12 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 September 2012 | |
AA - Annual Accounts | 31 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 06 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AD01 - Change of registered office address | 03 December 2009 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 07 October 2008 | |
287 - Change in situation or address of Registered Office | 07 October 2008 | |
AA - Annual Accounts | 09 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
363a - Annual Return | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
NEWINC - New incorporation documents | 08 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2017 | Outstanding |
N/A |
Deed of charge | 28 March 2008 | Outstanding |
N/A |
Legal charge | 25 January 2007 | Fully Satisfied |
N/A |
Mortgage | 05 January 2007 | Fully Satisfied |
N/A |
Mortgage | 05 January 2007 | Outstanding |
N/A |