M THREE CORPORATE CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 074413880008, created on 2025-07-16

View Document

11/07/2511 July 2025 NewFull accounts made up to 2024-04-30

View Document

05/06/255 June 2025 Termination of appointment of Carol Robb as a director on 2025-06-04

View Document

07/05/257 May 2025 Termination of appointment of Benjamin Charles Town as a director on 2025-02-07

View Document

17/04/2517 April 2025 Appointment of Mr Alexander James Headley as a director on 2025-04-14

View Document

17/04/2517 April 2025 Termination of appointment of James Freeman as a director on 2025-02-28

View Document

17/04/2517 April 2025 Appointment of Ms Carol Robb as a director on 2025-04-14

View Document

17/02/2517 February 2025 Registration of charge 074413880007, created on 2025-02-12

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Todd Zipper as a director on 2024-05-31

View Document

09/07/249 July 2024 Termination of appointment of Benjamin Noel Wardleworth as a director on 2024-05-31

View Document

09/07/249 July 2024 Registered office address changed from The Atrium Southern Gate Chichester PO19 8SQ England to 10th Floor, 3 Harbour Exchange Square London E14 9GE on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Lauryn Christine Coyle-Parsons as a secretary on 2024-05-31

View Document

20/06/2420 June 2024 Appointment of David Hanks as a director on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Rosamund Claire Johnson as a director on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Deirdre Silver as a director on 2024-05-31

View Document

19/06/2419 June 2024 Appointment of James Freeman as a director on 2024-05-31

View Document

10/06/2410 June 2024 Registration of charge 074413880006, created on 2024-05-31

View Document

22/12/2322 December 2023 Full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Appointment of Lauryn Christine Coyle-Parsons as a secretary on 2023-01-19

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Danielle Mcmahan as a director on 2022-05-01

View Document

04/03/224 March 2022 Termination of appointment of Ursula Leonie D'arcy as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR TODD ZIPPER

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS DANIELLE MCMAHAN

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS DEIRDRE SILVER

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MS ROSAMUND CLAIRE JOHNSON

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED URSULA D'ARCY

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 10TH FLOOR 3 HARBOUR EXCHANGE CANARY WHARF LONDON E14 9GE ENGLAND

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074413880005

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES TOWN / 01/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEADLEY / 01/01/2017

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074413880005

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074413880004

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074413880003

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074413880002

View Document

29/10/1829 October 2018 ADOPT ARTICLES 23/08/2018

View Document

05/10/185 October 2018 CESSATION OF STEPHEN PETER MASON AS A PSC

View Document

05/10/185 October 2018 CESSATION OF ALEXANDER JAMES HEADLEY AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHAMPTON BIDCO LIMITED

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074413880004

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074413880001

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074413880003

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074413880002

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM LEVEL 37 1 CANADA SQUARE LONDON E14 5AA

View Document

14/12/1514 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074413880001

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 16 JOHN STREET TUNBRIDGE WELLS TN4 9RU UNITED KINGDOM

View Document

25/01/1325 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN TOWN / 07/12/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEADLEY / 01/11/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED BENJAMIN TOWN

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED ALEXANDER HEADLEY

View Document

22/11/1022 November 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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