M2 MANAGEMENT AND MOTIVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN SOWDEN / 06/02/2015

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNETTE SOWDEN / 06/02/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM LYNDHURST 140 HIGHTOWN ROAD LIVERSEDGE WEST YORKSHIRE WF15 8BZ

View Document

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

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN SOWDEN / 11/03/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/06/0226 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/016 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

30/01/0130 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information