The Courtyard, 283 Ashley Rd
Hale Altrincham
Cheshire.
WA14 3NG
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 December 2017) |
Role | Company Secretary/Accountant |
Correspondence Address | Courtyard Lodge The Courtyard, 283 Ashley Rd Hale Altrincham Cheshire. WA14 3NG |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 14 December 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge The Courtyard, 283 Ashley Rd Hale Altrincham Cheshire. WA14 3NG |
Website | mmiltd.com |
---|
Registered Address | Courtyard Lodge The Courtyard, 283 Ashley Rd Hale Altrincham Cheshire. WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Mancunian Mercantile Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Michael John Bracegirdle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 17 March 2020 (overdue) |
14 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages) |
---|---|
14 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 14 December 2017 (1 page) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
9 April 2016 | Company name changed mmi properties (midlands) LIMITED\certificate issued on 09/04/16
|
7 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Michael John Bracegirdle on 20 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Alan William Jackson on 27 March 2014 (1 page) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
14 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
29 March 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
28 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
31 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
25 November 2002 | Company name changed hourwise LIMITED\certificate issued on 25/11/02 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
28 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
1 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
25 February 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
18 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
12 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
17 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
24 February 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
11 March 1996 | Return made up to 03/03/96; no change of members (4 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Return made up to 03/03/95; full list of members (6 pages) |
14 March 1995 | Accounts for a dormant company made up to 31 May 1994 (3 pages) |
28 August 1986 | Incorporation (12 pages) |