Established in 2002, Mmc Properties Ltd has its registered office in Norwich in Norfolk, it's status is listed as "Active". The organisation has 2 directors listed as Caston, Michael George, Caston, Maureen Lilian in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTON, Michael George | 24 July 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTON, Maureen Lilian | 24 July 2002 | 09 September 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 17 September 2020 | |
CS01 - N/A | 17 September 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 18 July 2018 | |
MR04 - N/A | 14 June 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 26 September 2017 | |
CS01 - N/A | 12 September 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 27 July 2015 | |
RESOLUTIONS - N/A | 09 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 09 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH03 - Change of particulars for secretary | 02 August 2010 | |
AA - Annual Accounts | 09 July 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 20 July 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 17 June 2007 | |
363a - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 30 July 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 13 August 2004 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2003 | |
AA - Annual Accounts | 20 August 2003 | |
363s - Annual Return | 01 August 2003 | |
225 - Change of Accounting Reference Date | 27 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 August 2002 | |
288b - Notice of resignation of directors or secretaries | 08 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
NEWINC - New incorporation documents | 24 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 21 August 2003 | Outstanding |
N/A |