M3 COMMUNITY PARTNERSHIP C.I.C.

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Patrick John Palmer as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewAppointment of Mr Ashley Peter Warne as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewAppointment of Mrs Sarah Jane Slade as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewTermination of appointment of Geoffrey Alan Lucas as a director on 2025-07-17

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR GEOFFREY ALAN LUCAS

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN BEATTIE

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS JACKIE JOAN SWABEY

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED MAKING THE MOST OF MARTOCK LTD CERTIFICATE ISSUED ON 15/05/19

View Document

15/05/1915 May 2019 CONVERSION TO A CIC

View Document

15/05/1915 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GENT

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT RODEN

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER POWELL

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED REVD DAVID ROBERT GENT

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 23/01/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 23/01/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 23/01/14 NO MEMBER LIST

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 23/01/13 NO MEMBER LIST

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MARSHALL

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR ROBERT JOHN RODEN

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 23/01/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 23/01/11 NO MEMBER LIST

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 23/01/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYSTON MARSHALL / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN PALMER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KEITH BEATTIE / 16/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM PINNACLE ACCOUNTANCY SERVICE 3A NORTH STREET MARTOCK SOMERSET TA12 6DH

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company