Advanced company searchLink opens in new window

2M PROPERTY SERVICES LIMITED

Company number 05895292

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)
26 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
14 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
16 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
08 Jun 2022 CH01 Director's details changed for Mr Mark Allen on 6 June 2022
08 Jun 2022 PSC04 Change of details for Mr Mark Allen as a person with significant control on 6 June 2022
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
25 Jan 2021 PSC04 Change of details for Mr Mark Allen as a person with significant control on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Mark Allen on 25 January 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from Printing House Lower Road Harrow HA2 0DH England to Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Mark Allen on 18 November 2020
25 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
31 May 2019 MR01 Registration of charge 058952920002, created on 29 May 2019
24 May 2019 MR04 Satisfaction of charge 058952920001 in full
08 May 2019 AD01 Registered office address changed from Charnwood Beech Lane Woodcote Berkshire RG8 0PX to Printing House Lower Road Harrow HA2 0DH on 8 May 2019
08 May 2019 TM01 Termination of appointment of Michele Ann Allen as a director on 3 May 2019
08 May 2019 CH01 Director's details changed for Mr Mark Allen on 3 May 2019
07 May 2019 TM02 Termination of appointment of Michele Ann Allen as a secretary on 3 May 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018