M3 PROPERTY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/08/247 August 2024 Cancellation of shares. Statement of capital on 2024-07-15

View Document

07/08/247 August 2024 Purchase of own shares.

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 ARTICLES OF ASSOCIATION

View Document

29/08/1429 August 2014 ALTER ARTICLES 11/08/2014

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 29/08/06 STATEMENT OF CAPITAL GBP 101.00000

View Document

13/08/1313 August 2013 RE ALTERATIONS TO PREVIOUS FILINGS OF 88(2)S 18/07/2013

View Document

15/01/1315 January 2013 SUB-DIVISION 17/12/12

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH MANNON / 01/01/2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MANNON / 01/01/2012

View Document

06/01/136 January 2013 SHARES SUB-DIVIDED 17/12/2012

View Document

27/11/1227 November 2012 ADOPT ARTICLES 08/11/2012

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/01/1229 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1117 March 2011 SUB-DIVISION 22/02/11

View Document

17/03/1117 March 2011 SUB-DIVISION 22/02/11

View Document

17/03/1117 March 2011 175-CONF OF INT/SUBDIVIDED 22/02/2011

View Document

17/03/1117 March 2011 ADOPT ARTICLES 22/02/2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 7 TOKENHOUSE YARD LONDON EC2R 7AS

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANCIS MANNION / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MANNON / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH MANNON / 14/10/2009

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 7 TOKENHOUSE YARD LONDON EC2R 7AS

View Document

22/07/0822 July 2008 AUDITOR'S RESIGNATION

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 £ NC 1000/1500 23/11/0

View Document

29/12/0529 December 2005 NC INC ALREADY ADJUSTED 22/11/05

View Document

12/12/0512 December 2005 S-DIV 23/11/05

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: C/O MICHAEL KAPNISI & CO MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7ET

View Document

14/02/0514 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 S-DIV 04/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/04/973 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 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