About

Registered Number: 04275690
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.