M9 PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Christopher Ptohopoulos on 2025-07-15

View Document

16/07/2516 July 2025 NewRegistered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR England to First Floor 7 Marina Court Maple Drive Hinckley LE10 3BF on 2025-07-16

View Document

16/07/2516 July 2025 NewChange of details for Mr Christopher Ptohopoulos as a person with significant control on 2025-07-15

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2021-09-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Second filing of Confirmation Statement dated 2021-10-25

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from Anker House Coton Road Nuneaton West Midlands CV11 5TQ England to Gethin House 36 Bond Street Nuneaton West Midlands CV11 4DA on 2021-07-13

View Document

05/07/215 July 2021 Director's details changed for Mr Craig Mcnaught on 2021-07-01

View Document

05/07/215 July 2021 Director's details changed for Mr Craig Mcnaught on 2021-07-01

View Document

05/07/215 July 2021 Change of details for Mr Craig Mcnaught as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Craig Mcnaught as a person with significant control on 2021-07-01

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 3 & 4 PEGASUS HOUSE PEGASUS COURT, OLYMPUS AVENUE WARWICK WARWICKSHIRE CV34 6LW ENGLAND

View Document

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

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

27/09/1927 September 2019 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