M3 BUILD LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
05/02/255 February 2025 | Confirmation statement made on 2025-01-10 with no updates |
13/12/2413 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
07/11/247 November 2024 | Notification of Carl Jon Roland as a person with significant control on 2024-10-31 |
07/11/247 November 2024 | Termination of appointment of Kieran Moore as a director on 2024-10-31 |
07/11/247 November 2024 | Termination of appointment of Darren Mcclellan as a director on 2024-10-31 |
07/11/247 November 2024 | Termination of appointment of Gareth Morgan as a director on 2024-10-31 |
07/11/247 November 2024 | Appointment of Mr Carl Jon Roland as a director on 2024-10-31 |
07/11/247 November 2024 | Cessation of M Estates Limited as a person with significant control on 2024-10-31 |
07/11/247 November 2024 | Cessation of Direct Property Investments Ltd as a person with significant control on 2024-10-31 |
07/11/247 November 2024 | Cessation of Dmc Estates Limited as a person with significant control on 2024-10-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Registration of charge 103010520003, created on 2023-11-24 |
29/11/2329 November 2023 | Registration of charge 103010520002, created on 2023-11-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
10/01/2310 January 2023 | Director's details changed for Mr Gareth Morgan on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Darren Mcclellan on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Kieran Moore on 2023-01-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
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 |
10/01/2210 January 2022 | Notification of M Estates Limited as a person with significant control on 2022-01-04 |
10/01/2210 January 2022 | Notification of Dmc Estates Limited as a person with significant control on 2022-01-04 |
10/01/2210 January 2022 | Notification of Direct Property Investments Ltd as a person with significant control on 2022-01-04 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
05/01/225 January 2022 | Certificate of change of name |
05/01/225 January 2022 | Cessation of Fortis Uk Holdings Ltd as a person with significant control on 2022-01-04 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | 31/03/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CURRSHO FROM 31/07/2018 TO 31/03/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
26/02/1926 February 2019 | FIRST GAZETTE |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BANK HOUSE OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4PA UNITED KINGDOM |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
13/06/1813 June 2018 | 29/05/18 STATEMENT OF CAPITAL GBP 999 |
09/05/189 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103010520001 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MCCLENNAN / 28/07/2016 |
28/07/1628 July 2016 | 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