- Company Overview for M3 HOUSING LIMITED (04966582)
- Filing history for M3 HOUSING LIMITED (04966582)
- People for M3 HOUSING LIMITED (04966582)
- More for M3 HOUSING LIMITED (04966582)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
02 Dec 2019 | PSC07 | Cessation of Richard Charles Lawrence Holliday as a person with significant control on 1 May 2019 | |
04 Nov 2019 | TM02 | Termination of appointment of David Miller as a secretary on 4 October 2019 | |
04 Nov 2019 | AP03 | Appointment of Ms Julie Kimuli as a secretary on 4 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Richard Charles Lawrence Holliday as a director on 1 May 2019 | |
22 Jul 2019 | PSC07 | Cessation of Elizabeth Anne Circuit as a person with significant control on 13 May 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Elizabeth Anne Circuit as a director on 13 May 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Feb 2019 | AP01 | Appointment of Mr Benjamin Peter Virgo as a director on 4 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | TM01 | Termination of appointment of David Anthony Treanor as a director on 16 March 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Simon Charles Davis on 5 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
12 Oct 2017 | AP01 | Appointment of Mr Simon Charles Davis as a director on 20 September 2017 | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
08 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH01 | Director's details changed for Robert Lanyon Williams on 3 June 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of Timothy Robert Wilson as a director on 31 December 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of Paul Nicholas Wood as a director on 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|