M2 PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 | Confirmation statement made on 2025-07-19 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/08/242 August 2024 | Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with updates |
01/08/241 August 2024 | Director's details changed for Mrs Megan Rebecca Hetherington on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Director's details changed for Mrs Megan Rebecca Hetherington on 2024-08-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2023-07-19 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-19 with updates |
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 |
20/07/2320 July 2023 | Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2023-07-19 |
20/07/2320 July 2023 | Director's details changed for Mrs Megan Rebecca Hetherington on 2023-07-19 |
20/07/2320 July 2023 | Director's details changed for Mrs Megan Rebecca Hetherington on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-06-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-19 with updates |
20/07/2120 July 2021 | Change of details for Mrs Megan Rebecca Hetherington as a person with significant control on 2021-06-28 |
20/07/2120 July 2021 | Director's details changed for Mrs Megan Rebecca Hetherington on 2021-06-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS MANDY NEWTON / 23/02/2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
25/07/1825 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS MEGAN NEWTON / 25/07/2018 |
25/07/1825 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY NEWTON / 25/07/2018 |
25/07/1825 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN REBECCA HETHERINGTON / 25/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/11/1730 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS MEGAN REBECCA HETHERINGTON / 01/01/2017 |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS MEGAN REBECCA HETHERINGTON / 01/01/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 6 SWANLAND HILL NORTH FERRIBY NORTH HUMBERSIDE HU14 3JJ |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 8 HAZEL COURT BROUGH NORTH HUMBERSIDE HU15 1TS |
14/09/1514 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN REBECCA HETHERINGTON / 01/01/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | PREVSHO FROM 30/09/2014 TO 30/06/2014 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/10/143 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/10/1326 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082106140001 |
06/10/136 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 6 ALLERTHORPE CRESCENT BROUGH NORTH HUMBERSIDE HU15 1TP |
11/09/1211 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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