Advanced company searchLink opens in new window

M247 LTD

Company number 04968341

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)
13 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 28/04/2018.
04 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2016 SH10 Particulars of variation of rights attached to shares
23 Nov 2016 SH08 Change of share class name or designation
17 Nov 2016 MR04 Satisfaction of charge 2 in full
17 Nov 2016 MR04 Satisfaction of charge 1 in full
26 Oct 2016 AD01 Registered office address changed from , 2/3 Ball Green, Stretford, Manchester, M32 0QT to Cobra Court Ball Green Stretford Manchester M32 0QT on 26 October 2016
26 Oct 2016 AA Group of companies' accounts made up to 30 April 2016
25 Oct 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
25 Oct 2016 AP01 Appointment of Mr Andrew Geoffrey Goldwater as a director on 11 October 2016
25 Oct 2016 AP01 Appointment of Mr Lee John Perkins as a director on 11 October 2016
25 Oct 2016 TM01 Termination of appointment of Brian Herbert Leigh Bramwell as a director on 11 October 2016
25 Oct 2016 TM01 Termination of appointment of Alice Byrd as a director on 11 October 2016
25 Oct 2016 TM01 Termination of appointment of Theodor David Buckle as a director on 11 October 2016
25 Oct 2016 TM01 Termination of appointment of Jean Buckle as a director on 11 October 2016
25 Oct 2016 TM02 Termination of appointment of Theodor David Buckle as a secretary on 11 October 2016
25 Oct 2016 TM01 Termination of appointment of Nicole Lisa Jane Buckle as a director on 11 October 2016
17 Oct 2016 MR01 Registration of charge 049683410004, created on 11 October 2016
12 Oct 2016 MR01 Registration of charge 049683410003, created on 11 October 2016
16 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,084
16 Dec 2015 CH01 Director's details changed for Miss Alice Rose on 1 June 2013
14 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
04 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,081
09 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights