Having been setup in 2001, Mm (Holdings) Ltd has its registered office in Tonbridge, Kent, it has a status of "Active". Morrow, Arthur Robert Kenneth, Morrow, David Richard, Morrow White, Tracey are listed as the directors of this organisation. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORROW, Arthur Robert Kenneth | 05 September 2001 | - | 1 |
MORROW, David Richard | 01 May 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORROW WHITE, Tracey | 05 September 2001 | 01 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 16 April 2020 | |
CS01 - N/A | 05 October 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 25 September 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 28 April 2017 | |
RESOLUTIONS - N/A | 05 April 2017 | |
AD01 - Change of registered office address | 26 January 2017 | |
CS01 - N/A | 05 September 2016 | |
TM02 - Termination of appointment of secretary | 05 September 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH03 - Change of particulars for secretary | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 23 March 2007 | |
363a - Annual Return | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 03 July 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 26 August 2005 | |
AA - Annual Accounts | 24 February 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
363s - Annual Return | 09 September 2003 | |
287 - Change in situation or address of Registered Office | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 02 June 2003 | |
AA - Annual Accounts | 24 May 2003 | |
363s - Annual Return | 12 September 2002 | |
RESOLUTIONS - N/A | 05 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2002 | |
123 - Notice of increase in nominal capital | 05 September 2002 | |
225 - Change of Accounting Reference Date | 10 July 2002 | |
CERTNM - Change of name certificate | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2001 | |
288a - Notice of appointment of directors or secretaries | 03 November 2001 | |
288a - Notice of appointment of directors or secretaries | 03 November 2001 | |
287 - Change in situation or address of Registered Office | 11 September 2001 | |
NEWINC - New incorporation documents | 23 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 23 September 2011 | Outstanding |
N/A |
Legal charge | 19 March 2004 | Fully Satisfied |
N/A |
Legal charge | 25 February 2004 | Fully Satisfied |
N/A |
Debenture | 19 May 2003 | Fully Satisfied |
N/A |