M3 PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Notification of Fsg Services Group Limited as a person with significant control on 2024-01-10

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-09 with updates

View Document

14/02/2514 February 2025 Cessation of M Trading Group Holdings Limited as a person with significant control on 2024-01-10

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Registered office address changed from Unit 8 Lyon Road Bletchley Milton Keynes MK1 1EX England to Unit 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for M Trading Group Holdings Limited as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Director's details changed for Mr Gavin Joseph Young on 2024-05-10

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

15/02/2415 February 2024 Appointment of Mr Jon Lennox as a director on 2024-01-09

View Document

15/02/2415 February 2024 Appointment of Mr Adam Huckle as a director on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Current accounting period extended from 2023-09-29 to 2023-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

26/09/2226 September 2022 Director's details changed for Mr Gavin Joseph Young on 2022-09-14

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Termination of appointment of Stuart Milne as a director on 2021-09-14

View Document

20/10/2120 October 2021 Notification of M Trading Group Holdings Limited as a person with significant control on 2021-09-14

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

20/10/2120 October 2021 Cessation of Stuart Milne as a person with significant control on 2021-09-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097778950001

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM UNIT 9 THIRD AVENUE BLETCHLEY MILTON KEYNES MK1 1DR ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED GAVIN YOUNG

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 6 MERSEY WAY BLETCHLEY MILTON KEYNES MK3 7QH UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED HOME SENSE PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 27/01/16

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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