Download leads from Nexok and grow your business. Find out more

MHM Property Services Limited

Documents

Total Documents108
Total Pages1,629

Filing History

3 August 2020Confirmation statement made on 19 July 2020 with no updates
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
24 July 2019Confirmation statement made on 19 July 2019 with no updates
13 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
13 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
13 September 2018Audit exemption subsidiary accounts made up to 31 December 2017
19 July 2018Confirmation statement made on 19 July 2018 with no updates
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
27 July 2017Audit exemption subsidiary accounts made up to 31 December 2016
27 July 2017Audit exemption subsidiary accounts made up to 31 December 2016
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
19 July 2017Confirmation statement made on 19 July 2017 with updates
19 July 2017Confirmation statement made on 19 July 2017 with updates
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
3 April 2017Termination of appointment of Harry Antoniou as a director on 1 April 2017
3 April 2017Termination of appointment of Demetrios Antoniou as a director on 1 April 2017
3 April 2017Termination of appointment of Demetrios Antoniou as a director on 1 April 2017
3 April 2017Termination of appointment of Harry Antoniou as a director on 1 April 2017
17 February 2017Secretary's details changed for Mr Ben Robert Westran on 17 February 2017
17 February 2017Secretary's details changed for Mr Ben Robert Westran on 17 February 2017
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
4 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
4 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
26 July 2016Confirmation statement made on 23 July 2016 with updates
26 July 2016Confirmation statement made on 23 July 2016 with updates
23 December 2015Audit exemption subsidiary accounts made up to 31 March 2015
23 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15
23 December 2015Audit exemption subsidiary accounts made up to 31 March 2015
23 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15
23 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15
23 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
10 November 2014Termination of appointment of Christopher Poupoutsi as a director on 15 October 2014
10 November 2014Appointment of Mears Group Plc as a director on 15 October 2014
10 November 2014Appointment of Mr John Kenneth Taylor as a director on 15 October 2014
10 November 2014Termination of appointment of Zenon Antoniou as a director on 15 October 2014
10 November 2014Termination of appointment of Christopher Poupoutsi as a director on 15 October 2014
10 November 2014Termination of appointment of Zenon Antoniou as a director on 15 October 2014
10 November 2014Appointment of Mr John Kenneth Taylor as a director on 15 October 2014
10 November 2014Appointment of Mr Ben Robert Westran as a secretary on 15 October 2014
10 November 2014Appointment of Mears Group Plc as a director on 15 October 2014
10 November 2014Appointment of Mr Ben Robert Westran as a secretary on 15 October 2014
23 October 2014Registered office address changed from Omega House 495 Lea Bridge Road Leyton London E10 7EB to 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH on 23 October 2014
23 October 2014Registered office address changed from Omega House 495 Lea Bridge Road Leyton London E10 7EB to 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH on 23 October 2014
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
16 August 2013Director's details changed for Mr Zenon Antoniou on 26 July 2012
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 August 2013Director's details changed for Mr Demetrios Antoniou on 26 July 2012
16 August 2013Director's details changed for Mr Zenon Antoniou on 26 July 2012
16 August 2013Director's details changed for Mr Harry Antoniou on 26 July 2012
16 August 2013Director's details changed for Mr Harry Antoniou on 26 July 2012
16 August 2013Director's details changed for Mr Demetrios Antoniou on 26 July 2012
23 August 2012Total exemption small company accounts made up to 31 March 2012
23 August 2012Total exemption small company accounts made up to 31 March 2012
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
25 July 2012Termination of appointment of Christopher Poupoutsi as a director
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
25 July 2012Termination of appointment of Christopher Poupoutsi as a director
23 May 2012Previous accounting period extended from 30 November 2011 to 31 March 2012
23 May 2012Previous accounting period extended from 30 November 2011 to 31 March 2012
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
11 January 2012Director's details changed for Mr Christopher Poupoutsi on 11 January 2012
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
11 January 2012Director's details changed for Mr Christopher Poupoutsi on 11 January 2012
13 December 2010Appointment of Christopher Poupoutsi as a director
13 December 2010Appointment of Christopher Poupoutsi as a director
10 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100
10 December 2010Appointment of Mr Christopher Poupoutsi as a director
10 December 2010Appointment of Mr Christopher Poupoutsi as a director
10 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100
30 November 2010Appointment of Harry Antoniou as a director
30 November 2010Appointment of Zenon Antoniou as a director
30 November 2010Appointment of Harry Antoniou as a director
30 November 2010Appointment of Zenon Antoniou as a director
30 November 2010Appointment of Demetrious Antoniou as a director
30 November 2010Appointment of Demetrious Antoniou as a director
29 November 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road London London N14 6NZ United Kingdom on 29 November 2010
29 November 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road London London N14 6NZ United Kingdom on 29 November 2010
25 November 2010Termination of appointment of Graham Cowan as a director
25 November 2010Termination of appointment of Graham Cowan as a director
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing