4M PROPERTY PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Change of details for Mr Mark Richard Cavell as a person with significant control on 2025-08-27 |
31/07/2531 July 2025 New | Micro company accounts made up to 2024-07-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
15/01/2515 January 2025 | Termination of appointment of Martin Howard Baines as a director on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Christopher Mark Williams as a director on 2024-10-16 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
10/04/2410 April 2024 | Appointment of Mr Chris Williams as a director on 2024-02-24 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
10/04/2410 April 2024 | Notification of Martin Baines as a person with significant control on 2024-02-24 |
10/04/2410 April 2024 | Appointment of Mr Martin Baines as a director on 2024-02-24 |
10/04/2410 April 2024 | Notification of Christopher Williams as a person with significant control on 2024-02-24 |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Director's details changed for Mr Chris Williams on 2024-02-24 |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-01 with updates |
13/03/2313 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-07-31 |
16/09/2016 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
08/03/188 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018 |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD CAVELL |
11/01/1811 January 2018 | Registered office address changed from , 10-11 st. James Court, Friar Gate, Derby, DE1 1BT, England to 6 Clinton Avenue Nottingham NG5 1AW on 2018-01-11 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANNY ELLIOTT / 01/12/2015 |
09/03/169 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CAVELL / 01/12/2015 |
25/11/1525 November 2015 | Registered office address changed from , Cedar House 35 Ashbourne Road, Derby, Derbyshire, DE22 3FS to 6 Clinton Avenue Nottingham NG5 1AW on 2015-11-25 |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS |
05/03/155 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
27/03/1427 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
16/07/1316 July 2013 | CURREXT FROM 31/03/2014 TO 31/07/2014 |
16/04/1316 April 2013 | DIRECTOR APPOINTED MARK DANNY ELLIOTT |
16/04/1316 April 2013 | DIRECTOR APPOINTED MARK RICHARD CAVELL |
16/04/1316 April 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 200 |
08/03/138 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/03/131 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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