M3 BUILD LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/12/2413 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

07/11/247 November 2024 Notification of Carl Jon Roland as a person with significant control on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Kieran Moore as a director on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Darren Mcclellan as a director on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Gareth Morgan as a director on 2024-10-31

View Document

07/11/247 November 2024 Appointment of Mr Carl Jon Roland as a director on 2024-10-31

View Document

07/11/247 November 2024 Cessation of M Estates Limited as a person with significant control on 2024-10-31

View Document

07/11/247 November 2024 Cessation of Direct Property Investments Ltd as a person with significant control on 2024-10-31

View Document

07/11/247 November 2024 Cessation of Dmc Estates Limited as a person with significant control on 2024-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Registration of charge 103010520003, created on 2023-11-24

View Document

29/11/2329 November 2023 Registration of charge 103010520002, created on 2023-11-24

View Document

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

View Accounts

10/03/2310 March 2023 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ on 2023-03-10

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Gareth Morgan on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Darren Mcclellan on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Kieran Moore on 2023-01-10

View Document

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

View Accounts

29/03/2229 March 2022 Registered office address changed from Booths Hall Suite M2 Chelford Road Knutsford WA16 8GS England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2022-03-29

View Document

18/01/2218 January 2022 Registered office address changed from 300 st. Marys Road Garston Liverpool L19 0NQ England to Booths Hall Suite M2 Chelford Road Knutsford WA16 8GS on 2022-01-18

View Document

10/01/2210 January 2022 Notification of M Estates Limited as a person with significant control on 2022-01-04

View Document

10/01/2210 January 2022 Notification of Dmc Estates Limited as a person with significant control on 2022-01-04

View Document

10/01/2210 January 2022 Notification of Direct Property Investments Ltd as a person with significant control on 2022-01-04

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

05/01/225 January 2022 Certificate of change of name

View Document

05/01/225 January 2022 Cessation of Fortis Uk Holdings Ltd as a person with significant control on 2022-01-04

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

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

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BANK HOUSE OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4PA UNITED KINGDOM

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

13/06/1813 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 999

View Document

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103010520001

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MCCLENNAN / 28/07/2016

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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