M2 DEVELOPMENTS (CORNWALL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 091492160009, created on 2025-08-08

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Registered office address changed from Unit 6, Hellys Court Water-Ma-Trout Helston TR13 0EW to Mjl House Cornwall Business Park Scorrier Redruth Cornwall TR16 5FG on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Matthew James Gordon on 2024-10-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

13/08/2413 August 2024 Director's details changed for Mr Matthew James Gordon on 2024-05-31

View Document

09/10/239 October 2023 Registration of charge 091492160008, created on 2023-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Satisfaction of charge 091492160003 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 091492160004 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 091492160002 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 091492160001 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

15/07/2315 July 2023 Current accounting period extended from 2023-04-30 to 2023-09-30

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Satisfaction of charge 091492160007 in full

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091492160006

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091492160007

View Document

17/06/2017 June 2020 CESSATION OF MATTHEW JAMES GORDON AS A PSC

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJG PROPERTIES LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091492160006

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJL CORNWALL LIMITED

View Document

22/08/1922 August 2019 CESSATION OF MATTHEW JAMES LUGG AS A PSC

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091492160005

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091492160005

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091492160004

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1620 April 2016 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091492160003

View Document

20/08/1520 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091492160002

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091492160001

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MATTHEW JAMES LUGG

View Document

24/09/1424 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 2

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MATTHEW JAMES GORDON

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information