M3 PROPERTY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Notification of Fsg Services Group Limited as a person with significant control on 2024-01-10 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-09 with updates |
14/02/2514 February 2025 | Cessation of M Trading Group Holdings Limited as a person with significant control on 2024-01-10 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
13/05/2413 May 2024 | Change of details for M Trading Group Holdings Limited as a person with significant control on 2024-05-10 |
13/05/2413 May 2024 | Director's details changed for Mr Gavin Joseph Young on 2024-05-10 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-09 with updates |
15/02/2415 February 2024 | Appointment of Mr Jon Lennox as a director on 2024-01-09 |
15/02/2415 February 2024 | Appointment of Mr Adam Huckle as a director on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Current accounting period extended from 2023-09-29 to 2023-12-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-14 with updates |
26/09/2226 September 2022 | Director's details changed for Mr Gavin Joseph Young on 2022-09-14 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-09-30 |
20/10/2120 October 2021 | Termination of appointment of Stuart Milne as a director on 2021-09-14 |
20/10/2120 October 2021 | Notification of M Trading Group Holdings Limited as a person with significant control on 2021-09-14 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-14 with updates |
20/10/2120 October 2021 | Cessation of Stuart Milne as a person with significant control on 2021-09-14 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
18/03/2018 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 097778950001 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM UNIT 9 THIRD AVENUE BLETCHLEY MILTON KEYNES MK1 1DR ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH |
16/05/1916 May 2019 | DIRECTOR APPOINTED GAVIN YOUNG |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 6 MERSEY WAY BLETCHLEY MILTON KEYNES MK3 7QH UNITED KINGDOM |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
27/01/1627 January 2016 | COMPANY NAME CHANGED HOME SENSE PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 27/01/16 |
15/09/1515 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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