M2 PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Megan Rebecca Hetherington on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mrs Megan Rebecca Hetherington on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2023-07-19

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

20/07/2320 July 2023 Registered office address changed from 7 Main Street Elloughton Brough East Riding of Yorkshire HU15 1JN England to 6 Swanland Hill Swanland Hill North Ferriby East Riding of Yorkshire HU14 3JJ on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mrs Megan Rebecca Hetherington on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mrs Megan Rebecca Hetherington on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

20/07/2120 July 2021 Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2021-06-28

View Document

20/07/2120 July 2021 Director's details changed for Mrs Megan Rebecca Hetherington on 2021-06-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from 9 Main Street Elloughton Brough HU15 1JN England to 7 Main Street Elloughton Brough East Riding of Yorkshire HU15 1JN on 2021-06-28

View Document

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MRS MANDY NEWTON / 23/02/2021

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MEGAN NEWTON / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY NEWTON / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN REBECCA HETHERINGTON / 25/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/11/1730 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MEGAN REBECCA HETHERINGTON / 01/01/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MEGAN REBECCA HETHERINGTON / 01/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 6 SWANLAND HILL NORTH FERRIBY NORTH HUMBERSIDE HU14 3JJ

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 8 HAZEL COURT BROUGH NORTH HUMBERSIDE HU15 1TS

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN REBECCA HETHERINGTON / 01/01/2015

View Document

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

View Accounts

31/03/1531 March 2015 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

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

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082106140001

View Document

06/10/136 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 6 ALLERTHORPE CRESCENT BROUGH NORTH HUMBERSIDE HU15 1TP

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information