- Company Overview for 2M PROPERTY SERVICES LIMITED (05895292)
- Filing history for 2M PROPERTY SERVICES LIMITED (05895292)
- People for 2M PROPERTY SERVICES LIMITED (05895292)
- Charges for 2M PROPERTY SERVICES LIMITED (05895292)
- More for 2M PROPERTY SERVICES LIMITED (05895292)
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 |