MFM DEVELOPMENTS LIMITED

4 Avenue Fontenay, Scunthorpe, DN15 8EN, England
StatusACTIVE
Company No.04019506
CategoryPrivate Limited Company
Incorporated22 Jun 2000
Age24 years, 13 days
JurisdictionEngland Wales

SUMMARY

MFM DEVELOPMENTS LIMITED is an active private limited company with number 04019506. It was incorporated 24 years, 13 days ago, on 22 June 2000. The company address is 4 Avenue Fontenay, Scunthorpe, DN15 8EN, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-19

Psc name: Mr Balbir Singh Lally

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 05 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajwant Kaur Lally

Notification date: 2022-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rajwant Kaur Lally

Appointment date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Alan Moore

Termination date: 2022-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Alison Moore

Termination date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Alison Moore

Termination date: 2022-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Balbir Singh Lally

Notification date: 2022-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joy Alison Moore

Cessation date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balbir Singh Lally

Appointment date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: 1 the Dell, Broughton Brigg North Lincolnshire DN20 0WA

New address: 4 Avenue Fontenay Scunthorpe DN15 8EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joy Alison Moore

Notification date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Philip Alan Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director balbir lally

Documents

View document PDF

Miscellaneous

Date: 24 Mar 2009

Category: Miscellaneous

Type: MISC

Description: Minutes of meeting

Documents

View document PDF

Resolution

Date: 24 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr balbir singh lally

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 22/06/07 from: 1 the dell scawby road broughton brigg north lincolnshire DN20 0WA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; no change of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 11/06/02 from: facilities house kettering road scunthorpe north lincolnshire DN16 1UW

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/07/00--------- £ si 4@1=4 £ ic 4/8

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/07/00--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 04/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 22 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINSLEY STRATEGIC SERVICES LIMITED

LEVEL 1, PALM GROVE HOUSE,ROAD TOWN,

Number:FC034136
Status:ACTIVE
Category:Other company type

BAKUL DESIGN LIMITED

32 BLENHEIM ROAD,LONDON,HA2 7AH

Number:09560331
Status:ACTIVE
Category:Private Limited Company

CHARLES STUART ESTATES LIMITED

19 CRAWFORD ROAD,LONDON,SE5 9NF

Number:08440016
Status:ACTIVE
Category:Private Limited Company

FOUR SEASONS (DARTFORD) LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:07957244
Status:ACTIVE
Category:Private Limited Company

H D FOTHERINGHAM & CO

PORT OF MENTEITH,,

Number:SL000507
Status:ACTIVE
Category:Limited Partnership

THE CANVAS CRAFT LIMITED

3 BANKTON GROVE,LIVINGSTON,EH54 9DW

Number:SC548000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source