Advanced company searchLink opens in new window

M3 HOUSING LIMITED

Company number 04966582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 600
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
  • GBP 600