M2 FALLOWFIELD LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Registered office address changed from C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale, Altrincham Cheshire WA14 2EX England to Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester M17 1AN on 2025-01-14

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Robert Henry Ross as a secretary on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Robert Henry Ross as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Richard James Edward Peel as a director on 2023-06-30

View Document

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

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM C/O TITLE ROLE PRODUCTIONS LTD INVICTA HOUSE ATKINSON STREET MANCHESTER M3 3HH ENGLAND

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 01/04/2018

View Document

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

View Accounts

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ANTHONY MELLOR

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O J N OLDFIELD LLP 286 HIGHER LANE LYMM CHESHIRE WA13 0RW

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM BLACKBOX BUSINESS CENTRE BEECH LANE WILMSLOW CHESHIRE SK9 5ER ENGLAND

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY MELLOR / 12/06/2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 3RD FLOOR THE CHAMBERS 13 POLICE STREET MANCHESTER M2 7LQ

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 1ST FLOOR HALE BROOK HOUSE SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 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