- Company Overview for M3 DESIGN DEVELOPMENT LIMITED (05277573)
- Filing history for M3 DESIGN DEVELOPMENT LIMITED (05277573)
- People for M3 DESIGN DEVELOPMENT LIMITED (05277573)
- Charges for M3 DESIGN DEVELOPMENT LIMITED (05277573)
- More for M3 DESIGN DEVELOPMENT LIMITED (05277573)
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) |
---|---|---|---|
22 Feb 2017 | CH01 | Director's details changed for Mr Christopher David Bell on 22 December 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
11 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Christopher David Bell as a director on 5 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
07 Oct 2014 | AP04 | Appointment of Lsr Management Limited as a secretary on 1 September 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Silvermark (Uk) Ltd as a secretary on 31 August 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Christopher Leigh-Cattrall on 3 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2013 | TM01 | Termination of appointment of Christopher Bell as a director | |
25 Jun 2013 | AP01 | Appointment of Mr Christopher Leigh-Cattrall as a director | |
20 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
19 Nov 2012 | AP04 | Appointment of Silvermark (Uk) Ltd as a secretary | |
19 Nov 2012 | TM02 | Termination of appointment of Pcb Financial Limited as a secretary | |
14 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AD02 | Register inspection address has been changed | |
21 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
19 Nov 2011 | AP04 | Appointment of Pcb Financial Limited as a secretary | |
19 Nov 2011 | TM02 | Termination of appointment of Mark Robertson as a secretary |