About

Registered Number: 04195532
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR,

 

M & M (Mk) Ltd was registered on 06 April 2001 with its registered office in Central Milton Keynes, Bucks, it's status is listed as "Active". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 08 January 2019
PSC01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
PSC01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
CS01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
AA - Annual Accounts 09 January 2018
CH03 - Change of particulars for secretary 21 August 2017
CH01 - Change of particulars for director 21 August 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 07 June 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 22 March 2016
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 25 March 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 26 January 2003
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
363s - Annual Return 09 April 2002
225 - Change of Accounting Reference Date 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2016 Outstanding

N/A

Debenture 26 February 2013 Outstanding

N/A

Debenture 26 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.